Search icon

JAN GOOSSENS PHOTOGRAPHY, INC.

Headquarter

Company Details

Name: JAN GOOSSENS PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1991 (34 years ago)
Date of dissolution: 19 May 2017
Entity Number: 1516766
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 48 LOCUST STREET, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAN GOOSSENS DOS Process Agent 48 LOCUST STREET, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
JAN GOOSSENS Chief Executive Officer 48 LOCUST ST., GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0924781
State:
CONNECTICUT

History

Start date End date Type Value
2007-12-27 2011-04-12 Address 48 LOCUST STREET, GREENWICH, CT, 00830, USA (Type of address: Service of Process)
2007-12-27 2011-04-12 Address 548 LOCUST STREET, GREENWICH, CT, 00830, USA (Type of address: Chief Executive Officer)
2007-12-27 2011-04-12 Address 48 LOCUST STREET, GREENWICH, CT, 00830, USA (Type of address: Principal Executive Office)
1997-03-21 2007-12-27 Address 518 EAST 11TH ST, BSMT, NEW YORK, NY, 10009, 4658, USA (Type of address: Service of Process)
1997-03-21 2007-12-27 Address 518 EAST 11TH ST, BSMT, NEW YORK, NY, 10009, 4658, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170519000034 2017-05-19 CERTIFICATE OF DISSOLUTION 2017-05-19
130313006636 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110412002856 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090312003035 2009-03-12 BIENNIAL STATEMENT 2009-03-01
071227002042 2007-12-27 BIENNIAL STATEMENT 2007-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State