LETTERA PHOTO GROUP, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State