Search icon

SINGLES FOTO-FILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SINGLES FOTO-FILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1994 (31 years ago)
Date of dissolution: 20 Apr 2011
Entity Number: 1860330
ZIP code: 11730
County: Queens
Place of Formation: New York
Address: 143 THE HELM, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 THE HELM, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
SHERRY HIRSCHMAN Chief Executive Officer 143 THE HELM, EAST ISLIP, NY, United States, 11730

Agent

Name Role Address
SHERRY HIRSCHMAN Agent 67-33 172 ST, FLUSHING, NY, 11365

History

Start date End date Type Value
2008-09-30 2010-10-26 Address 7 STEWART STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-09-30 2010-10-26 Address 7 STEWART STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-09-30 2010-10-26 Address 7 STEWART STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2004-11-10 2008-09-30 Address 2922 JUDITH DR, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2004-11-10 2008-09-30 Address 2922 JUDITH DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110420000224 2011-04-20 CERTIFICATE OF DISSOLUTION 2011-04-20
101026002372 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080930003317 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060928002700 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041110002396 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State