Name: | EXPRESSIONS STUDIO OF PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1990 (34 years ago) |
Entity Number: | 1490462 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 390 CAMPBELL BLVD, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FIORELLA | DOS Process Agent | 390 CAMPBELL BLVD, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
PAUL FIORELLA | Chief Executive Officer | 390 CAMPBELL BLVD, GETZVILE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-14 | 2020-11-04 | Address | 9280 TRANSIT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2016-11-14 | 2020-11-04 | Address | 9280 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2018-11-14 | Address | 9280 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2000-11-10 | 2016-11-14 | Address | 5350 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2000-11-10 | 2016-11-14 | Address | 5350 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2000-11-10 | 2016-11-14 | Address | 5350 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-11-29 | 2000-11-10 | Address | 1277 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2000-11-10 | Address | 1277 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
1993-11-29 | 2000-11-10 | Address | 1277 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1990-11-23 | 1993-11-29 | Address | 390 CAMPBELL BOULEVARD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060163 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181114006043 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161114006014 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141110006830 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121116006050 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101122002309 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081202002757 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
061204002941 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
041224002474 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021105002507 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State