Name: | MEMORY KEEPER PHOTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1989 (36 years ago) |
Date of dissolution: | 19 Aug 2013 |
Entity Number: | 1361997 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 147 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TATYANA OVADYA | Chief Executive Officer | 147 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-29 | 2011-06-20 | Address | 147 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-07-29 | 2011-06-20 | Address | 147 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-06-23 | 2005-07-29 | Address | 147 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-06-23 | 2005-07-29 | Address | 147 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1999-07-02 | 2003-06-23 | Address | 147 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819000247 | 2013-08-19 | CERTIFICATE OF DISSOLUTION | 2013-08-19 |
110620002155 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090528002298 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070605002789 | 2007-06-05 | BIENNIAL STATEMENT | 2007-06-01 |
050729002730 | 2005-07-29 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State