Search icon

SDJ PHOTO FINISHING, INC.

Company Details

Name: SDJ PHOTO FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1987 (38 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1180503
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 77 CHRISTOPHER ST., NEW YORK, NY, United States, 10014
Principal Address: 77 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK BARLEV Chief Executive Officer 77 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 CHRISTOPHER ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2000-01-28 2003-06-23 Address 77 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-01-28 2003-06-23 Address 77 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-10-06 2000-01-28 Address 77 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-10-06 2000-01-28 Address 77 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-10-06 2000-01-28 Address 77 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2247340 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070723002997 2007-07-23 BIENNIAL STATEMENT 2007-06-01
030623002185 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010626002155 2001-06-26 BIENNIAL STATEMENT 2001-06-01
000128002020 2000-01-28 BIENNIAL STATEMENT 1999-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State