Name: | YEARBOOK PHOTOGRAPHY OF MAMARONECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1969 (56 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 275809 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 135 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEGGY L DAVIS | Chief Executive Officer | 135 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
GEORGE DAVIS | DOS Process Agent | 135 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 2003-04-11 | Address | 84 HONEY HOLLOW RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1969-04-23 | 1997-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-04-23 | 1995-04-21 | Address | 329 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000254 | 2011-10-20 | CERTIFICATE OF DISSOLUTION | 2011-10-20 |
070416002483 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050603002052 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030411002406 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
C282348-2 | 1999-12-15 | ASSUMED NAME CORP INITIAL FILING | 1999-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State