Name: | MYPHOTOALBUM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2258671 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 THIRD AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 322 8TH AVE, STE 701, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THELEN, REID, BROWN, RAYSMAN & STEINER, LLP | DOS Process Agent | 875 THIRD AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER MACNEE | Chief Executive Officer | 322 8TH AVE, STE 701, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-02 | 2008-05-19 | Address | 875 3RD AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Service of Process) |
2004-06-02 | 2008-05-19 | Address | 322 8TH AVE, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-06-02 | 2008-05-19 | Address | 322 8TH AVE, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-06-07 | 2004-06-02 | Address | ATTN: GREGORY KATZ, 400 WEST 57TH ST., NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
2000-06-05 | 2004-06-02 | Address | 500 SEVENTH AVE, 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-06-05 | 2004-06-02 | Address | 500 SEVENTH AVE, 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-06-05 | 2002-06-07 | Address | ATTN; GREGORY KATZ, 400 WEST 57TH ST, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
1998-05-12 | 2000-06-05 | Address | ATTN: GREGORY KATZ, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2126788 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080616000768 | 2008-06-16 | CERTIFICATE OF AMENDMENT | 2008-06-16 |
080519002725 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
040602002737 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
020607002333 | 2002-06-07 | BIENNIAL STATEMENT | 2002-05-01 |
000605002607 | 2000-06-05 | BIENNIAL STATEMENT | 2000-05-01 |
980512000302 | 1998-05-12 | APPLICATION OF AUTHORITY | 1998-05-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State