Search icon

SERVEL PHOTO SHOP, INC.

Company Details

Name: SERVEL PHOTO SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1960 (65 years ago)
Entity Number: 129650
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1412 CORTELYOU RD, BROOKLYN, NY, United States, 11226
Principal Address: 1412 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-287-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL CARINO Chief Executive Officer 1412 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 CORTELYOU RD, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
0931033-DCA Inactive Business 1996-03-29 2020-12-31

History

Start date End date Type Value
2010-06-30 2012-07-20 Address 50 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-06-26 2010-06-30 Address 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-04-26 1996-06-26 Address 1412 CORTELYOU ROAD, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1960-06-15 1996-06-26 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180607006434 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602006828 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140619006369 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120720002225 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100630002411 2010-06-30 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2914463 RENEWAL INVOICED 2018-10-23 340 Electronics Store Renewal
2497237 RENEWAL INVOICED 2016-11-26 340 Electronics Store Renewal
1872443 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1381310 RENEWAL INVOICED 2012-10-23 340 Electronics Store Renewal
1381311 RENEWAL INVOICED 2010-11-10 340 Electronics Store Renewal
1381312 RENEWAL INVOICED 2008-11-07 340 Electronics Store Renewal
1381313 RENEWAL INVOICED 2006-12-01 340 Electronics Store Renewal
1381314 RENEWAL INVOICED 2004-11-08 340 Electronics Store Renewal
1381315 RENEWAL INVOICED 2002-10-24 340 Electronics Store Renewal
1381316 RENEWAL INVOICED 2000-11-20 340 Electronics Store Renewal

Date of last update: 18 Mar 2025

Sources: New York Secretary of State