Search icon

PHOTO OP MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOTO OP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353375
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 675 WEST END AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH ROKACZ, ESQ. DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STEVEN MESSLER Chief Executive Officer 675 WEST END AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1999-03-08 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110603003085 2011-06-03 BIENNIAL STATEMENT 2011-03-01
090415002071 2009-04-15 BIENNIAL STATEMENT 2009-03-01
030314002578 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010403002841 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990308000223 1999-03-08 CERTIFICATE OF INCORPORATION 1999-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State