Name: | 47TH STREET PHOTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1965 (59 years ago) |
Date of dissolution: | 25 Jun 1997 |
Entity Number: | 193063 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR. IRVING GOLDSTEIN, 36 EAST 19TH STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | C/O IRVING GOLDSTEIN, 455 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING GOLDSTEIN | Chief Executive Officer | 455 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. IRVING GOLDSTEIN, 36 EAST 19TH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-02 | 1994-12-05 | Address | 36 EAST 19TH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1991-01-30 | 1991-08-02 | Address | 49 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1989-01-06 | 1991-01-30 | Address | 240 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1982-11-19 | 1989-01-06 | Address | 153 JEFFERSON AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1965-12-03 | 1982-11-19 | Address | 112 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309997 | 1997-06-25 | DISSOLUTION BY PROCLAMATION | 1997-06-25 |
941205002017 | 1994-12-05 | BIENNIAL STATEMENT | 1993-12-01 |
940916000311 | 1994-09-16 | CERTIFICATE OF AMENDMENT | 1994-09-16 |
C199438-2 | 1993-05-05 | ASSUMED NAME CORP INITIAL FILING | 1993-05-05 |
910802000168 | 1991-08-02 | CERTIFICATE OF CHANGE | 1991-08-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State