TECH PHOTO, INC.

Name: | TECH PHOTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1985 (40 years ago) |
Entity Number: | 1044658 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 STEPHANIE LANE, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER LEFKOWITZ | Chief Executive Officer | 7 STEPHANIE LANE, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 STEPHANIE LANE, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 1997-12-15 | Address | 37 HUYLER CT., SETAUKET, NY, 11733, 1349, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1997-12-15 | Address | 37 HUYLER CT., SETAUKET, NY, 11733, 1349, USA (Type of address: Principal Executive Office) |
1995-05-22 | 1997-12-15 | Address | 37 HUTLER CT., SETAUKET, NY, 11733, 1349, USA (Type of address: Service of Process) |
1985-12-19 | 1995-05-22 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926000401 | 2022-09-26 | BIENNIAL STATEMENT | 2021-12-01 |
131220002264 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
120103002039 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091216002953 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071207002111 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State