Search icon

ADVANCE PHOTO CENTER, INC.

Company Details

Name: ADVANCE PHOTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1992 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1669818
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 58 W 45TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 W 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VICTOR FREY Chief Executive Officer 58 W 45TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1992-10-01 1995-06-15 Address 481 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1582104 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
950615002375 1995-06-15 BIENNIAL STATEMENT 1993-10-01
950321000140 1995-03-21 CERTIFICATE OF AMENDMENT 1995-03-21
921001000004 1992-10-01 CERTIFICATE OF INCORPORATION 1992-10-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State