Name: | FOTOMAGIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 2878902 |
ZIP code: | 12148 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 11 BLOSSOM HILL CT, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
FOTOGMAGIC, LLC | DOS Process Agent | 11 BLOSSOM HILL CT, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-08 | 2025-01-08 | Address | 11 BLOSSOM HILL CT, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2010-03-16 | 2023-04-08 | Address | 11 BLOSSOM HILL CT, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2003-03-07 | 2010-03-16 | Address | 5 TORREY PINES, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004049 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
230408000577 | 2023-04-08 | BIENNIAL STATEMENT | 2023-03-01 |
130319002159 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110330002641 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
100316000941 | 2010-03-16 | CERTIFICATE OF CHANGE | 2010-03-16 |
090318002967 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070301002289 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
061127000682 | 2006-11-27 | CERTIFICATE OF PUBLICATION | 2006-11-27 |
050308002243 | 2005-03-08 | BIENNIAL STATEMENT | 2005-03-01 |
030307000822 | 2003-03-07 | ARTICLES OF ORGANIZATION | 2003-03-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State