Name: | H.&H. PHOTOGRAPHERS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1964 (60 years ago) |
Entity Number: | 182173 |
ZIP code: | 10533 |
County: | Bronx |
Place of Formation: | New York |
Address: | 50 S BUCKHOUT ST STE G104, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE GILLET | Chief Executive Officer | 50 S BUCKHOUT ST STE G104, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 S BUCKHOUT ST STE G104, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2011-01-06 | Address | 5909 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2000-12-14 | 2002-12-06 | Address | 6909 RIVERDALE AVE., BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
1998-12-16 | 2000-12-14 | Address | 103 CHERRY HILL CT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
1998-12-16 | 2011-01-06 | Address | 5909 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
1998-12-16 | 2011-01-06 | Address | 5909 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211060258 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181220006294 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161229006153 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141224006193 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
121219006173 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State