Name: | HI-TECH PHOTO & IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1996 (29 years ago) |
Entity Number: | 1997031 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1002 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 12 KNOWLES STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1002 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ALAN BROMBERG | Chief Executive Officer | 12 KNOWLES STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-29 | 2010-05-04 | Address | 36 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-02-02 | 2008-02-29 | Address | 12 KNOWLES STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-02-02 | 2008-02-29 | Address | 12 KNOWLES STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2004-02-02 | 2008-02-29 | Address | 36 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-03-08 | 2004-02-02 | Address | 36 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120412002366 | 2012-04-12 | BIENNIAL STATEMENT | 2012-02-01 |
100504002990 | 2010-05-04 | BIENNIAL STATEMENT | 2010-02-01 |
080229002252 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060227003041 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040202002545 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State