Search icon

JOSE PICAYO PHOTOGRAPHY LTD.

Company Details

Name: JOSE PICAYO PHOTOGRAPHY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1991 (33 years ago)
Entity Number: 1569859
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 263 9TH AVE, 3B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSE PICAYO Chief Executive Officer 263 9TH AVE, 3B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOSE PICAYO DOS Process Agent 263 9TH AVE, 3B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-10-27 2017-08-15 Address 311 W FOURTH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-08-21 2017-08-15 Address 311 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-08-21 2005-10-27 Address 311 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-08-21 2017-08-15 Address 311 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1994-01-05 2003-08-21 Address 32 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-01-05 2003-08-21 Address 32 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1994-01-05 2003-08-21 Address 32 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1991-08-20 1994-01-05 Address RUCHELMAN & FELGOISE, 30 ROCKEFELLER PLAZA, STE 1900, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061114 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170815006359 2017-08-15 BIENNIAL STATEMENT 2017-08-01
130909007504 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110926002304 2011-09-26 BIENNIAL STATEMENT 2011-08-01
090824002893 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070821003064 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051027002160 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030821002544 2003-08-21 BIENNIAL STATEMENT 2003-08-01
011113002229 2001-11-13 BIENNIAL STATEMENT 2001-08-01
990929002342 1999-09-29 BIENNIAL STATEMENT 1999-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State