PHOTO FINISHERS SUPPLIES INC.
Headquarter
Name: | PHOTO FINISHERS SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2349062 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 11-22 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMID NAZIF | Chief Executive Officer | 11-22 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PHOTO FINISHERS SUPPLIES INC. | DOS Process Agent | 11-22 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2015-11-25 | Address | 11-22 44TH ROAD BOX #1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1999-02-23 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-23 | 2012-08-27 | Address | 363 7TH AVENUE, STE. 1402, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201004821 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210928002560 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
151125002039 | 2015-11-25 | BIENNIAL STATEMENT | 2015-02-01 |
120827000523 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
990223000716 | 1999-02-23 | CERTIFICATE OF INCORPORATION | 1999-02-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State