Name: | ALAN WEISS PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2000 (25 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 2494338 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
ALAN WEISS | Chief Executive Officer | 3153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2023-08-07 | Address | 3153 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2023-08-07 | Address | 3153 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2002-04-03 | 2006-05-02 | Address | 1 STATION PLAZA, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2006-05-02 | Address | 1 STATION PLAZA, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2006-05-02 | Address | 1 STATION PLAZA, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002107 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
140605002045 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120531002418 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100426002695 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080331003104 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State