Name: | RICK BURDA PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2001 (24 years ago) |
Entity Number: | 2593260 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 335 W 38TH STREET / 6TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C. BURDA | DOS Process Agent | 335 W 38TH STREET / 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD C. BURDA | Chief Executive Officer | 335 W 38TH STREET / 6TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-22 | 2021-01-05 | Address | 335 W 38TH STREET / 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-01-03 | 2006-12-22 | Address | 335 WEST 38TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2006-12-22 | Address | 335 WEST 38TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2006-12-22 | Address | 335 WEST 38TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-01-11 | 2003-01-03 | Address | 335 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060870 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
150105006539 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130122006327 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110201002105 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090113002211 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
061222002593 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
050204002541 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030103002676 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010111000823 | 2001-01-11 | CERTIFICATE OF INCORPORATION | 2001-01-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State