KENNETH WILLARDT PHOTOGRAPHY & FILM INC.

Name: | KENNETH WILLARDT PHOTOGRAPHY & FILM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1996 (29 years ago) |
Entity Number: | 2030310 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CLIQUE STRATEGIC MANAGEMENT | DOS Process Agent | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KENNETH WILLARDT | Chief Executive Officer | C/O CLIQUE STRATEGIC MGMT, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-08 | 2018-05-08 | Address | 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-05-08 | 2018-05-08 | Address | 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-05-04 | 2018-05-08 | Address | C/O FREDERIC KANTOR & CO. PC, 1212 AVE OF THE AMERICAS,9TH F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2014-05-08 | Address | 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-05-04 | 2014-05-08 | Address | 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508006136 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160510006957 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140508006139 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120711002097 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
110504002893 | 2011-05-04 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State