Search icon

Z PHOTOGRAPHIC AND INTERNATIONAL MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Z PHOTOGRAPHIC AND INTERNATIONAL MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1917311
ZIP code: 08876
County: New York
Place of Formation: New York
Address: 15 MAPLE ST, SOMERVILLE, NJ, United States, 08876
Principal Address: 423 W 14TH ST, STE 425-3R, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIEGRID T GOLDING Chief Executive Officer 423 W 14TH ST, STE 425-3R, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
DITTRICH & DUERR DOS Process Agent 15 MAPLE ST, SOMERVILLE, NJ, United States, 08876

History

Start date End date Type Value
1999-06-10 2003-04-07 Address 476 BROOME ST, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-06-10 2003-04-07 Address 476 BROOME ST, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-05-09 1999-06-10 Address 14 E. 4TH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-06-10 Address 14 E. 4TH ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-05-09 2001-04-27 Address 63 WALL STREET-SUITE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756395 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030407003159 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010427002363 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990610002022 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970509002019 1997-05-09 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State