PAUL WARCHOL PHOTOGRAPHY, INC.

Name: | PAUL WARCHOL PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1988 (36 years ago) |
Date of dissolution: | 03 Jun 2019 |
Entity Number: | 1247628 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 224 CENTRE ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WARCHOL | Chief Executive Officer | 1622 RIVER ROAD, PO BOX 141, UPPER BLACK EDDY, PA, United States, 18972 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 CENTRE ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2009-03-12 | Address | 224 CENTRE ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1999-06-28 | Address | 133 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1999-06-28 | Address | 133 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-06-27 | 1999-06-28 | Address | 133 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1988-12-28 | 1995-06-27 | Address | 30 VESEY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603000020 | 2019-06-03 | CERTIFICATE OF DISSOLUTION | 2019-06-03 |
130129002098 | 2013-01-29 | BIENNIAL STATEMENT | 2012-12-01 |
110209003086 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
090312003015 | 2009-03-12 | BIENNIAL STATEMENT | 2008-12-01 |
061212002459 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State