Name: | LETTERA PHOTO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1993 (32 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 1737126 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LETTERA | DOS Process Agent | 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LAWRENCE LETTERA | Chief Executive Officer | 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2018-07-10 | 2023-12-22 | Address | 1560 BROADWAY, SUITE 1114, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-07-10 | 2023-12-22 | Address | 1560 BROADWAY, SUITE 1114, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2018-07-10 | Address | 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-06-13 | 2018-07-10 | Address | 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2001-06-13 | Address | 62 WEST 45TH ST, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002746 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
210609060547 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190604060635 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
180710006617 | 2018-07-10 | BIENNIAL STATEMENT | 2017-06-01 |
150601006254 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State