Search icon

JAMES BLEECKER PHOTOGRAPHY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES BLEECKER Chief Executive Officer 40 5TH AVE, 5D, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BECKER MEISEL LLC DOS Process Agent ATTN: MARTY BOROSCO, 354 EISENHOUR PARKWAY / #2800, LIVINGSTON, NJ, United States, 07039

History

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)

Filings

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