Search icon

VILLAGE PHOTO OF WHITESTONE, INC.

Company Details

Name: VILLAGE PHOTO OF WHITESTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2242749
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-58 150TH ST., WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD CARLIN DOS Process Agent 12-58 150TH ST., WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
DONALD CARLIN Chief Executive Officer 12-58 150TH ST., WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1998-03-26 2000-03-21 Address 12-58 150TH ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1676002 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020226002435 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000321002074 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980326000011 1998-03-26 CERTIFICATE OF INCORPORATION 1998-03-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State