Search icon

PHOTO SCULPTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOTO SCULPTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1407880
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 20 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
KENT G KEATING Chief Executive Officer 20 PINEVIEW DR, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1993-08-30 1998-01-12 Address 20 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1989-12-18 1993-08-30 Address CENTER LISA MASSARO, ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1609694 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980112002304 1998-01-12 BIENNIAL STATEMENT 1997-12-01
950711002457 1995-07-11 BIENNIAL STATEMENT 1993-12-01
930830002227 1993-08-30 BIENNIAL STATEMENT 1992-12-01
C087441-3 1989-12-18 CERTIFICATE OF INCORPORATION 1989-12-18

Trademarks Section

Serial Number:
74022821
Mark:
KENT'S CHARACTERS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-01-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KENT'S CHARACTERS

Goods And Services

For:
free-standing photographs mounted on an acrylic backing and base
First Use:
1989-12-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State