Search icon

LETTERA PHOTO GROUP, INC.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7P9Q6 Active Non-Manufacturer 2016-08-12 2024-11-09 2024-12-09 2020-11-19

Contact Information

POC LAWRENCE LETTERA
Phone +1 212-827-0500
Address 165 W 46TH ST STE 1114, NEW YORK, NY, 10036 2516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2021 133721869 2022-08-31 LETTERA PHOTO GROUP, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, SUITE 1114, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2021 133721869 2022-07-19 LETTERA PHOTO GROUP, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 9178264249
Plan sponsor’s address 1560 BROADWAY, SUITE 1114, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2020 133721869 2021-04-08 LETTERA PHOTO GROUP, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2019 133721869 2020-07-16 LETTERA PHOTO GROUP, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 1560 BROADWAY, SUITE 1114, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2018 133721869 2019-03-26 LETTERA PHOTO GROUP, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2017 133721869 2018-06-18 LETTERA PHOTO GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2016 133721869 2017-09-07 LETTERA PHOTO GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2015 133721869 2016-04-04 LETTERA PHOTO GROUP, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2014 133721869 2015-05-11 LETTERA PHOTO GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing LAWRENCE LETTERA
LETTERA PHOTO GROUP, INC. 401(K) PLAN 2013 133721869 2014-05-19 LETTERA PHOTO GROUP, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812920
Sponsor’s telephone number 2128270500
Plan sponsor’s address 62 WEST 45TH STREET, NEW YORK, NY, 100364208

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing LAWRENCE LETTERA

DOS Process Agent

Name Role Address
LAWRENCE LETTERA DOS Process Agent 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LAWRENCE LETTERA Chief Executive Officer 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036

History

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)
1997-06-25 2001-06-13 Address 62 WEST 45TH ST, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-06-25 2018-07-10 Address 62 WEST 45TH ST, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-06-24 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-24 1997-06-25 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

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
130613006269 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110622002401 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090708003480 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070726003114 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050824002175 2005-08-24 BIENNIAL STATEMENT 2005-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State