Name: | ELI SLOVES PHOTOGRAPHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1996 (29 years ago) |
Entity Number: | 2038008 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 DRUM CT, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 6 DRUM COURT, POUIGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI SLOVES | Chief Executive Officer | 6 DRUM COURT, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ELI SLOVES | DOS Process Agent | 6 DRUM CT, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2012-06-04 | Address | 1075 ROUTE 82 / SUITE 3, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2016-06-03 | Address | 6 DRUM COURT, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2006-05-25 | 2012-06-04 | Address | 1075 ROUTE 82 / SUITE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2004-06-23 | 2006-05-25 | Address | 1075 RTE 82, SUITE 3, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2004-06-23 | Address | 1075 RTE 82, STE 3, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061347 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160603006210 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
120604006461 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100722002146 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
080708002264 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State