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
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MICHAEL BARLOW | Chief Executive Officer | 1940 PALMER AVE, #3004, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
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.
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 |
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