-
Home Page
›
-
Counties
›
-
Albany
›
-
11224
›
-
PHOTOFX, L.L.C.
Company Details
Name: |
PHOTOFX, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Mar 2003 (22 years ago)
|
Date of dissolution: |
20 Mar 2014 |
Entity Number: |
2876654 |
ZIP code: |
11224
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
2958 WEST EIGHTH STREET, SUITE 15-L, BROOKLYN, NY, United States, 11224 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2958 WEST EIGHTH STREET, SUITE 15-L, BROOKLYN, NY, United States, 11224
|
History
Start date |
End date |
Type |
Value |
2009-01-07
|
2011-03-24
|
Address
|
2958 WEST 8TH STREET, SUITE 15-L, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
|
2003-03-04
|
2009-01-07
|
Address
|
2885 WEST 12TH STREET, SUITE 12-M, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140320000126
|
2014-03-20
|
ARTICLES OF DISSOLUTION
|
2014-03-20
|
110324003512
|
2011-03-24
|
BIENNIAL STATEMENT
|
2011-03-01
|
090401002319
|
2009-04-01
|
BIENNIAL STATEMENT
|
2009-03-01
|
090107000229
|
2009-01-07
|
CERTIFICATE OF CHANGE
|
2009-01-07
|
070314002139
|
2007-03-14
|
BIENNIAL STATEMENT
|
2007-03-01
|
050330002486
|
2005-03-30
|
BIENNIAL STATEMENT
|
2005-03-01
|
030304000461
|
2003-03-04
|
ARTICLES OF ORGANIZATION
|
2003-03-04
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State