CARLTON DAVIS PHOTOGRAPHY, INC.

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
Name | Role | Address |
---|---|---|
C/O CARLTON DAVIS PHOTOGRAPHY, INC. | DOS Process Agent | 75 Tice Hill Road, Ghent, NY, United States, 12075 |
Name | Role | Address |
---|---|---|
CARLTON DAVIS | Chief Executive Officer | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, United States, 90025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State