Name: | PHOTORAMA #2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1998 (26 years ago) |
Date of dissolution: | 08 Oct 2010 |
Entity Number: | 2317656 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-10 34TH STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-10 34TH STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MILOUD AITDRA | Chief Executive Officer | 30-10 34TH STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2006-11-07 | Address | 30-10 34TH ST., ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2006-11-07 | Address | 30-10 34TH ST., ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101008000798 | 2010-10-08 | CERTIFICATE OF DISSOLUTION | 2010-10-08 |
081114002625 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061107002846 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041224002411 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021216002421 | 2002-12-16 | BIENNIAL STATEMENT | 2002-11-01 |
010102002000 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
981119000650 | 1998-11-19 | CERTIFICATE OF INCORPORATION | 1998-11-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State