Search icon

GEORGE LANGE PHOTOGRAPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE M LANGE Chief Executive Officer 44 W 28TH ST, 8TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 W 28TH ST, 8TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
300063518
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State