Search icon

EXPRESSIONS STUDIO OF PHOTOGRAPHY, INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL FIORELLA DOS Process Agent 390 CAMPBELL BLVD, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
PAUL FIORELLA Chief Executive Officer 390 CAMPBELL BLVD, GETZVILE, NY, United States, 14068

History

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)

Filings

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