PHOTONIKA INCORPORATED

Name: | PHOTONIKA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1973 (52 years ago) |
Entity Number: | 265922 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 12908 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12908 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
MAHMOOD BANDEALLY | Chief Executive Officer | 12908 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 12908 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 12908 LIBERTY AVE, RICHMOND HILL, NY, 11419, 3120, USA (Type of address: Chief Executive Officer) |
2016-09-14 | 2023-08-31 | Address | 12908 LIBERTY AVE, RICHMOND HILL, NY, 11419, 3120, USA (Type of address: Chief Executive Officer) |
2016-09-14 | 2023-08-31 | Address | 12908 LIBERTY AVE, RICHMOND HILL, NY, 11419, 3120, USA (Type of address: Service of Process) |
1973-07-13 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831002762 | 2023-08-31 | BIENNIAL STATEMENT | 2023-07-01 |
160914002041 | 2016-09-14 | BIENNIAL STATEMENT | 2015-07-01 |
100630000426 | 2010-06-30 | ANNULMENT OF DISSOLUTION | 2010-06-30 |
DP-1718679 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C275635-2 | 1999-06-25 | ASSUMED NAME CORP INITIAL FILING | 1999-06-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State