Name: | PHOTOBUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1990 (35 years ago) |
Entity Number: | 1467915 |
ZIP code: | 06902 |
County: | Westchester |
Place of Formation: | New York |
Address: | 125 sylvan knoll rd, STAMFORD, CT, United States, 06902 |
Principal Address: | 301 RAM ISLAND RD, CHARLESTOWN, RI, United States, 02813 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VERICKER | Chief Executive Officer | 301 RAM ISLAND RD, CHARLESTOWN, RI, United States, 02813 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 125 sylvan knoll rd, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-13 | 2023-06-02 | Address | 301 RAM ISLAND RD, CHARLESTOWN, RI, 02813, USA (Type of address: Service of Process) |
2021-01-13 | 2023-06-02 | Address | 301 RAM ISLAND RD, CHARLESTOWN, RI, 02813, USA (Type of address: Chief Executive Officer) |
2012-08-20 | 2021-01-13 | Address | 172 BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2008-08-25 | 2012-08-20 | Address | 172 BLVD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2008-08-25 | 2021-01-13 | Address | 172 BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000694 | 2022-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-22 |
210113060542 | 2021-01-13 | BIENNIAL STATEMENT | 2020-08-01 |
180801007848 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006810 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150623006149 | 2015-06-23 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State