Name: | THE GOOD MACH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010434 |
ZIP code: | 07035 |
County: | New York |
Place of Formation: | New Jersey |
Activity Description: | Multimedia processing services in prints, audio, video works including: photo printing, digital printing, large format printing, mounting, signage, light boxes, film developing, scanning film and photographs, audio video transfer and archives, photo books, studio photography, architect photography, event photography. |
Address: | 30 ROSENBROOK DIRVE, LINCOLN PARK, NJ, United States, 07035 |
Principal Address: | 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, United States, 07035 |
Contact Details
Phone +1 212-579-3244
Website http://www.proimagephoto.com
Name | Role | Address |
---|---|---|
MANNY K. PARK | Agent | 289 AMSTERDAM AVENUE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
MANNY K. PARKS | DOS Process Agent | 30 ROSENBROOK DIRVE, LINCOLN PARK, NJ, United States, 07035 |
Name | Role | Address |
---|---|---|
MANNY K PARKS | Chief Executive Officer | 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, United States, 07035 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2008-05-08 | Address | 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, 07035, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2008-05-08 | Address | 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2008-05-08 | Address | 30 ROSENBROOK DIRVE, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process) |
1998-04-01 | 2000-04-25 | Address | 186 ROBERTSON WAY, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer) |
1998-04-01 | 2000-04-25 | Address | 186 ROBERTSON WAY, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100504002378 | 2010-05-04 | BIENNIAL STATEMENT | 2010-03-01 |
080508003440 | 2008-05-08 | BIENNIAL STATEMENT | 2008-03-01 |
060502002453 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
040429002080 | 2004-04-29 | BIENNIAL STATEMENT | 2004-03-01 |
020320002269 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State