Name: | JOHN TURNER PHOTOGRAPHERS' REPRESENTATIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1991 (34 years ago) |
Date of dissolution: | 18 Nov 2019 |
Entity Number: | 1553185 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 55 BETHUNE STREET / #1109, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TURNER | Chief Executive Officer | 55 BETHUNE STREET / #1109, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JOHN TURNER PHOTOGRAPHERS' REPRESENTATIVE INC. | DOS Process Agent | 55 BETHUNE STREET / #1109, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-23 | 2013-06-06 | Address | 55 BETHUNE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-06-23 | 2013-06-06 | Address | 55 BETHUNE STREET / #1109, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2011-06-23 | 2013-06-06 | Address | 55 BETHUNE STREET / 1109, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2011-06-23 | Address | 55 BETHUNE ST #1109, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2011-06-23 | Address | 55 BETHUNE ST #1109, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118000388 | 2019-11-18 | CERTIFICATE OF DISSOLUTION | 2019-11-18 |
130606006745 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110623002636 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090605002185 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070706002992 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State