Search icon

PHOTOGRAPHIC ELEGANCE, INC.

Company Details

Name: PHOTOGRAPHIC ELEGANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1987 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1218188
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHALOM NEUMANN Chief Executive Officer 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1987-11-17 1995-04-06 Address 5021 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141037 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100419002947 2010-04-19 BIENNIAL STATEMENT 2009-11-01
080115002592 2008-01-15 BIENNIAL STATEMENT 2007-11-01
031110002485 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011210002215 2001-12-10 BIENNIAL STATEMENT 2001-11-01
000329002500 2000-03-29 BIENNIAL STATEMENT 1999-11-01
971126002207 1997-11-26 BIENNIAL STATEMENT 1997-11-01
950406002071 1995-04-06 BIENNIAL STATEMENT 1993-11-01
B567764-4 1987-11-17 CERTIFICATE OF INCORPORATION 1987-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1554408 CL VIO INVOICED 2014-01-08 700 CL - Consumer Law Violation
1517280 CL VIO CREDITED 2013-11-26 350 CL - Consumer Law Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State