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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SHALOM NEUMANN | Chief Executive Officer | 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
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) |
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 |
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