Name: | PHOTO-MARKER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1955 (70 years ago) |
Date of dissolution: | 24 Oct 1996 |
Entity Number: | 104185 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 500 EAST 132ND ST., BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%PHOTO-MARKER CORP. | DOS Process Agent | 500 EAST 132ND ST., BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1959-08-18 | 1972-06-12 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.5 |
1958-03-18 | 1983-08-22 | Address | 153 W. 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1955-07-05 | 1958-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-07-05 | 1958-03-18 | Address | 1186 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100719009 | 2010-07-19 | ASSUMED NAME CORP INITIAL FILING | 2010-07-19 |
961024000510 | 1996-10-24 | CERTIFICATE OF DISSOLUTION | 1996-10-24 |
B013009-2 | 1983-08-22 | CERTIFICATE OF AMENDMENT | 1983-08-22 |
B012842-6 | 1983-08-19 | CERTIFICATE OF AMENDMENT | 1983-08-19 |
994958-4 | 1972-06-12 | CERTIFICATE OF AMENDMENT | 1972-06-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State