Search icon

MYPHOTOALBUM INC.

Company Details

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

DOS Process Agent

Name Role Address
THELEN, REID, BROWN, RAYSMAN & STEINER, LLP DOS Process Agent 875 THIRD AVE, 10TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER MACNEE Chief Executive Officer 322 8TH AVE, STE 701, NEW YORK, NY, United States, 10001

History

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)

Filings

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