Search icon

CARLTON DAVIS PHOTOGRAPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLTON DAVIS PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058855
ZIP code: 12075
County: New York
Place of Formation: New York
Address: 75 Tice Hill Road, Ghent, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CARLTON DAVIS PHOTOGRAPHY, INC. DOS Process Agent 75 Tice Hill Road, Ghent, NY, United States, 12075

Chief Executive Officer

Name Role Address
CARLTON DAVIS Chief Executive Officer 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, United States, 90025

Form 5500 Series

Employer Identification Number (EIN):
133914600
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-02 2020-08-11 Address 12300 WILSHIRE BLVD., SUITE 30, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2017-11-08 2018-08-02 Address 444 W 37TH STREET, NO 8F, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-11-08 2018-08-02 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2017-10-31 2018-08-02 Address 448 W. 37TH STREET, NO. 8F, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-08-06 2017-11-08 Address 180 VARICK ST, 12TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220804003710 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200811060505 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180802007370 2018-08-02 BIENNIAL STATEMENT 2018-08-01
171108002001 2017-11-08 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
171031000199 2017-10-31 CERTIFICATE OF CHANGE 2017-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State