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
Name | Role | Address |
---|---|---|
JACK BARLEV | Chief Executive Officer | 77 CHRISTOPHER ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 CHRISTOPHER ST., NEW YORK, NY, United States, 10014 |
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) |
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