Name: | BEST PHOTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1989 (36 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1327400 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 W 30TH STREET, BROOKLYN, NY, United States, 10001 |
Principal Address: | 121 W 30TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 W 30TH STREET, BROOKLYN, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LOO | Chief Executive Officer | 121 W 30TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-17 | 1995-06-14 | Address | 128 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802143 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010223002175 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990218002363 | 1999-02-18 | BIENNIAL STATEMENT | 1999-02-01 |
970328002070 | 1997-03-28 | BIENNIAL STATEMENT | 1997-02-01 |
950614002384 | 1995-06-14 | BIENNIAL STATEMENT | 1993-02-01 |
B743291-4 | 1989-02-17 | CERTIFICATE OF INCORPORATION | 1989-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12002226 | 0215800 | 1974-03-29 | 1 COMMERCE BLVD, Liverpool, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12001855 | 0215800 | 1974-02-06 | 1 COMMERCE BLVD, Liverpool, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-02-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-03-18 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H03 |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-02-15 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-03-18 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-02-14 |
Abatement Due Date | 1974-02-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State