Name: | KIM'S QUALITY PHOTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1985 (40 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1008853 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 442 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S KIM | Chief Executive Officer | 442 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
S KIM | DOS Process Agent | 442 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1993-10-01 | Address | 16 BARBY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1993-10-01 | Address | 16 BARBY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1993-10-01 | Address | 442 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1985-07-02 | 1993-07-30 | Address | 442 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1384572 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931001002480 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930730002603 | 1993-07-30 | BIENNIAL STATEMENT | 1992-07-01 |
B243136-5 | 1985-07-02 | CERTIFICATE OF INCORPORATION | 1985-07-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State