Name: | NATURAL SELECTION STOCK PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1991 (34 years ago) |
Date of dissolution: | 15 Dec 2005 |
Entity Number: | 1552448 |
ZIP code: | 87124 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1603 GOLF COURSE RD., STE. A, RIO RANCHO, NM, United States, 87124 |
Principal Address: | 290 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID L BROWN | Chief Executive Officer | 157 THORNELL RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
C/O MR. DAVID L. BROWN | DOS Process Agent | 1603 GOLF COURSE RD., STE. A, RIO RANCHO, NM, United States, 87124 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-11 | 2003-06-05 | Address | 4 D'ANGELO DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2004-08-31 | Address | 290 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent) |
2001-02-01 | 2003-12-05 | Address | 290 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1999-06-17 | 2001-06-11 | Address | 1820 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2001-06-11 | Address | 183 SAINT PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051215000598 | 2005-12-15 | CERTIFICATE OF MERGER | 2005-12-15 |
040831000113 | 2004-08-31 | CERTIFICATE OF AMENDMENT | 2004-08-31 |
031205000693 | 2003-12-05 | CERTIFICATE OF AMENDMENT | 2003-12-05 |
030605002658 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010611002135 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State