Name: | JAMES BLEECKER PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1999 (26 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 2416246 |
ZIP code: | 07039 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARTY BOROSCO, 354 EISENHOUR PARKWAY / #2800, LIVINGSTON, NJ, United States, 07039 |
Principal Address: | 40 FIFTH AVE 5D, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BLEECKER | Chief Executive Officer | 40 5TH AVE, 5D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BECKER MEISEL LLC | DOS Process Agent | ATTN: MARTY BOROSCO, 354 EISENHOUR PARKWAY / #2800, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-09 | 2022-05-29 | Address | ATTN: MARTY BOROSCO, 354 EISENHOUR PARKWAY / #2800, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2013-09-26 | 2015-09-09 | Address | ATTN: BRIAN BAILEY, 354 EISENHOUR PARKWAY / #2800, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2011-09-14 | 2013-09-26 | Address | ATTN: BRIAN BAILEY, 354 EISENHOUR PARKWAY / #2800, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2009-09-02 | 2022-05-29 | Address | 40 5TH AVE, 5D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2009-09-02 | 2011-09-14 | Address | 590 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220529000057 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
150909006416 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130926006265 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110914002403 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090902002093 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State