Search icon

PHOTOGRA INC.

Headquarter

Company Details

Name: PHOTOGRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2581037
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260
Principal Address: 1940 Palmer Ave, #3004, Larchmont, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MICHAEL BARLOW Chief Executive Officer 1940 PALMER AVE, #3004, LARCHMONT, NY, United States, 10538

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
20131625809
State:
COLORADO
Type:
Headquarter of
Company Number:
F02000006148
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001169046
Phone:
2122882172

Latest Filings

Form type:
REGDEX
File number:
021-40614
Filing date:
2002-06-05
File:
Form type:
REGDEX
File number:
021-40614
Filing date:
2002-02-15
File:

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1940 PALMER AVE, #3004, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 57 BANK ST., APT 220, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
2024-12-18 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2024-12-18 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
241218000624 2024-12-18 BIENNIAL STATEMENT 2024-12-18
240718002093 2024-07-17 CERTIFICATE OF CHANGE BY ENTITY 2024-07-17
230731003927 2023-07-31 BIENNIAL STATEMENT 2022-12-01
181204007255 2018-12-04 BIENNIAL STATEMENT 2018-12-01
171213006193 2017-12-13 BIENNIAL STATEMENT 2016-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State