TIMEFRAME PHOTOGRAPHY INC.

Name: | TIMEFRAME PHOTOGRAPHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1992 (33 years ago) |
Date of dissolution: | 09 Dec 2019 |
Entity Number: | 1607911 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 2034 KELLY CORNERS RD, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2034 KELLY CORNERS RD, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
MARTHA WINTERS | Chief Executive Officer | 2034 KELLY CORNERS RD, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2006-03-10 | Address | 2034 KELLY CORNERS RD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2006-03-10 | Address | 2034 KELLY CORNERS RD, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2006-03-10 | Address | 2034 KELLY CORNERS RD, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1998-02-24 | 2000-02-03 | Address | 2034 KELLY CORNERS RD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1998-02-24 | Address | RD 1, BOX 132-1, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191209000217 | 2019-12-09 | CERTIFICATE OF DISSOLUTION | 2019-12-09 |
140326002319 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
100111002165 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080103002003 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060310002082 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State