TWIN B PHOTOGRAPHY, INC.

Name: | TWIN B PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1999 (26 years ago) |
Entity Number: | 2423184 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Commercial Photography and Video for all Enterprises. Specializing in working with Talent and Celebrities. Professional digital Archivist Digital, Film and Negatives Photography and Video pre/post production and budgeting for shoots, Video Production, casting, and editing. |
Address: | 210 WEST 19TH STREET, #4F, NEW YORK CITY, NY, United States, 10011 |
Contact Details
Website http://www.twinbphotography.com
Phone +1 646-221-7308
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRNA SUAREZ | DOS Process Agent | 210 WEST 19TH STREET, #4F, NEW YORK CITY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MYRNA SUAREZ | Chief Executive Officer | 210 WEST 19TH STREET, #4F, NEW YORK CITY, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-07 | 2020-06-30 | Address | 200 WEST 20TH STREET, APT 1404, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-06-07 | 2020-06-30 | Address | 200 WEST 20TH STREET APT 1404, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-16 | 2017-06-07 | Address | 200 WEST 20TH STREET APT316, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-29 | 2017-06-07 | Address | 223 W 10TH ST #1D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2007-09-04 | 2014-05-16 | Address | 223 WEST 10TH ST #10, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630060520 | 2020-06-30 | BIENNIAL STATEMENT | 2019-09-01 |
170607006589 | 2017-06-07 | BIENNIAL STATEMENT | 2015-09-01 |
140516000132 | 2014-05-16 | CERTIFICATE OF CHANGE | 2014-05-16 |
131028002144 | 2013-10-28 | BIENNIAL STATEMENT | 2013-09-01 |
111006002096 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State