Search icon

NEW YORK IMAGE ENTERPRISES INC.

Company Details

Entity Name: NEW YORK IMAGE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000102658
FEI/EIN Number 651147138
Address: 1600 N. FEDERAL HWY., #7, BOYNTON BEACH, FL, 33435, US
Mail Address: 1784 N. CONGRESS AVE., WEST PALM BEACH, FL, 33405, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ABDELAZIZ ABDELHAMID Agent 1600 N FEDERAL HWY, BOYTON BEACH, FL, 33435

President

Name Role Address
ABDELAZIZ ABDELHAMID President 1784 n congress ave., west palm beach, FL, 33409

Director

Name Role Address
ABDELAZIZ MOHAMMAD Director 1784 n congress av., west palm beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-03-08 1600 N. FEDERAL HWY., #7, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2013-07-08 ABDELAZIZ, ABDELHAMID No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-08 1600 N FEDERAL HWY, 7, BOYTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 1600 N. FEDERAL HWY., #7, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-07-08
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-08-03
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State