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
Name | Role | Address |
---|---|---|
JOSE PICAYO | Chief Executive Officer | 263 9TH AVE, 3B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSE PICAYO | DOS Process Agent | 263 9TH AVE, 3B, NEW YORK, NY, United States, 10001 |
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) |
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