Search icon

TLC PHOTO, INC.

Company Details

Name: TLC PHOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1994 (31 years ago)
Date of dissolution: 12 Jan 2010
Entity Number: 1825919
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 11 PEEKSKILL ROAD, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J CARRON Chief Executive Officer 11 PEEKSKILL ROAD, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PEEKSKILL ROAD, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2000-06-16 2007-11-09 Address 1587 CENTRAL PARK AVENUE, SUITE 5, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2000-06-16 2008-06-23 Address 1587 CENTRAL PARK AVENUE, SUITE 5, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-06-16 2008-06-23 Address 1587 CENTRAL AVENUE, SUITE 5, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1998-06-03 2000-06-16 Address 445 MAMARONECK AVENUE, MAMARONECK, NY, 10543, 2614, USA (Type of address: Service of Process)
1998-06-03 2000-06-16 Address 15 BULKLEY MANOR, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100112000528 2010-01-12 CERTIFICATE OF DISSOLUTION 2010-01-12
080623002529 2008-06-23 BIENNIAL STATEMENT 2008-06-01
071109001009 2007-11-09 CERTIFICATE OF CHANGE 2007-11-09
060605002711 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040623002132 2004-06-23 BIENNIAL STATEMENT 2004-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State