Search icon

P.V.S. PHOTOGRAPHERS, INC.

Company Details

Name: P.V.S. PHOTOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1990 (34 years ago)
Date of dissolution: 15 Jul 2004
Entity Number: 1482976
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 120 N MAIN ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 N MAIN ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
EDWARD MURPHY Chief Executive Officer 120 N MAIN ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2000-11-13 2002-12-20 Address 3 CEDAR ST, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Principal Executive Office)
2000-11-13 2002-12-20 Address 3 CEDAR ST, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Chief Executive Officer)
2000-11-13 2002-12-20 Address 3 CEDAR ST, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Service of Process)
1995-05-23 2000-11-13 Address 12 CEDAR STREET, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Chief Executive Officer)
1995-05-23 2000-11-13 Address 12 CEDAR STREET, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Service of Process)
1995-05-23 2000-11-13 Address 12 CEDAR STREET, DOBBS FERRY, NY, 10522, 1721, USA (Type of address: Principal Executive Office)
1990-10-22 1995-05-23 Address 1600 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040715000175 2004-07-15 CERTIFICATE OF DISSOLUTION 2004-07-15
021220002336 2002-12-20 BIENNIAL STATEMENT 2002-10-01
001113002351 2000-11-13 BIENNIAL STATEMENT 2000-10-01
981023002077 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961104002272 1996-11-04 BIENNIAL STATEMENT 1996-10-01
950523002243 1995-05-23 BIENNIAL STATEMENT 1993-10-01
901022000027 1990-10-22 CERTIFICATE OF INCORPORATION 1990-10-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State