Name: | BROADWAY PHOTO STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1886671 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 4260 BROADWAY, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROADWAY PHOTO STUDIO INC. | DOS Process Agent | 4260 BROADWAY, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
RAFAEL L ULLOA | Chief Executive Officer | 4260 BROADWAY, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 4260 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-03 | Address | 4260 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2001-01-16 | 2025-01-03 | Address | 4260 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2001-01-16 | Address | 4260 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2001-01-16 | Address | 4260 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001190 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230124001086 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210104061333 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060799 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170207006200 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
208375 | OL VIO | INVOICED | 2013-03-05 | 250 | OL - Other Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State