Search icon

BLIND SPOT PHOTOGRAPHY INC.

Company Details

Name: BLIND SPOT PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1992 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1682596
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 210 11TH AVE, 11TH FL, NEW YORK, NY, United States, 10001
Address: 210 11TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM ZORN CAPUTO Chief Executive Officer 210 11TH AVE 10TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 11TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-11-08 2002-10-25 Address 210 7TH AVE, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-12-02 2000-11-08 Address 5051 ISELIN AVE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1996-12-02 2000-11-08 Address 49 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1996-12-02 2000-11-08 Address 49 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-11-03 1996-12-02 Address 49 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, 4206, USA (Type of address: Principal Executive Office)
1993-11-03 1996-12-02 Address 49 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, 4206, USA (Type of address: Chief Executive Officer)
1992-11-24 1996-12-02 Address 49 WEST 23 ST. / 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858307 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061114002885 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041213002653 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021025002712 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001108002548 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981027002241 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961202002381 1996-12-02 BIENNIAL STATEMENT 1996-11-01
931103002836 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921124000073 1992-11-24 CERTIFICATE OF INCORPORATION 1992-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State