PHOTIKON CORPORATION
Headquarter
Name: | PHOTIKON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1989 (37 years ago) |
Entity Number: | 1314343 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Activity Description: | Photikon Corporation offers a full range of over 55,000 brand name products for the office environment including: office supplies, paper, electronics, furniture, cleaning supplies, printers, ink/toner, computers/accessories, school supplies and green office products. |
Address: | 56 Woodlyn Way, Penfield, NY, United States, 14526 |
Contact Details
Website http://www.photikon.com
Phone +1 585-421-0540
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY R. CONDON | DOS Process Agent | 56 Woodlyn Way, Penfield, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
MARY R. CONDON | Chief Executive Officer | 56 WOODLYN WAY, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 481 PENBROOKE DRIVE, SUITE 03A, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2021-01-04 | 2025-01-02 | Address | 481 PENBROOKE DRIVE, SUITE 03A, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 481 PENBROOKE DRIVE, SUITE 03A, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001823 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230117000803 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210104060697 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061563 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170619006219 | 2017-06-19 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State