ACCURATE PHOTO SHOP, INC.

Name: | ACCURATE PHOTO SHOP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1992 (33 years ago) |
Entity Number: | 1640707 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 639 5TH AVE, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-832-8899
Name | Role | Address |
---|---|---|
CHAO HUEI YOUNG | Chief Executive Officer | 639 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ACCURATE PHOTO SHOP INC. | DOS Process Agent | 639 5TH AVE, BROOKLYN, NY, United States, 11215 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0972893-DCA | Inactive | Business | 1997-10-02 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2024-07-19 | Address | 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2016-07-01 | 2024-07-19 | Address | 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2016-07-01 | 2018-06-07 | Address | 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1996-06-25 | 2016-07-01 | Address | 524A FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000502 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220628001958 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200603060199 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180607006445 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160701007271 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
97336 | LL VIO | INVOICED | 2008-04-02 | 75 | LL - License Violation |
1448526 | RENEWAL | INVOICED | 2006-11-16 | 340 | Electronics Store Renewal |
1448527 | RENEWAL | INVOICED | 2004-11-12 | 340 | Electronics Store Renewal |
1448528 | RENEWAL | INVOICED | 2002-12-10 | 340 | Electronics Store Renewal |
1448530 | RENEWAL | INVOICED | 2001-02-16 | 340 | Electronics Store Renewal |
1448529 | RENEWAL | INVOICED | 1999-01-19 | 340 | Electronics Store Renewal |
1409809 | LICENSE | INVOICED | 1997-10-28 | 255 | Electronic Store License Fee |
231120 | PL VIO | INVOICED | 1997-09-23 | 60 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State