GEORGE LANGE PHOTOGRAPHY, INC.

Name: | GEORGE LANGE PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2002 (23 years ago) |
Date of dissolution: | 29 Jul 2013 |
Entity Number: | 2749080 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 44 W 28TH ST, 8TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M LANGE | Chief Executive Officer | 44 W 28TH ST, 8TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 W 28TH ST, 8TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-24 | 2010-04-02 | Address | 150 WEST 28TH ST, STE 1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-03-24 | 2010-04-02 | Address | 150 WEST 28TH ST, STE 1201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-03-24 | 2010-04-02 | Address | 150 WEST 28TH ST, STE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-20 | 2008-03-24 | Address | 104 W 27TH ST #11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-05-20 | 2008-03-24 | Address | 104 W 27TH ST #11, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729000196 | 2013-07-29 | CERTIFICATE OF DISSOLUTION | 2013-07-29 |
100402002776 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080324002300 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060323003074 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040520002333 | 2004-05-20 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State