Search icon

JOE POLILLIO PHOTOGRAPHY, INC.

Company Details

Name: JOE POLILLIO PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213698
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 WEST 26TH ST #804, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 WEST 26TH ST #804, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH POLILLIO Chief Executive Officer 526 WEST 26TH ST #804, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-12-18 2004-01-08 Address 526 WEST 26TH ST #801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-12-18 2004-01-08 Address 526 WEST 26TH ST #801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-12-18 2004-01-08 Address 526 WEST 26TH ST #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-14 2001-12-18 Address 526 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-02-14 2001-12-18 Address 526 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-01-02 2001-12-18 Address 526 WEST 26TH STREET, #8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120207002263 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100201003034 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080111002502 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060222002950 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040108002142 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011218002143 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000214002287 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980102000479 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State