Name: | PHOTO IMAGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2003 (22 years ago) |
Date of dissolution: | 11 Feb 2014 |
Entity Number: | 2899959 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 19 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A MALCOLM | Agent | 19 GLENRIDGE RD, GLENVILLE, NY, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
JEFFREY A MALCOLM | Chief Executive Officer | 19 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2011-04-29 | Address | 19 GLENRIDGE ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2007-05-17 | Address | 19 GLENRIDGE RD., GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2007-05-17 | Address | 19 GLENRIDGE RD., GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2007-05-17 | Address | 19 GLENRIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211000001 | 2014-02-11 | CERTIFICATE OF DISSOLUTION | 2014-02-11 |
130417002339 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110429002295 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090424002157 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070517002487 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
050616002790 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
030429000417 | 2003-04-29 | CERTIFICATE OF INCORPORATION | 2003-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108654062 | 0213100 | 1992-07-10 | MAYFAIR PLAZA, GLENVILLE, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74186263 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1992-08-19 |
Abatement Due Date | 1992-08-29 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1992-08-19 |
Abatement Due Date | 1992-09-21 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 G01 |
Issuance Date | 1992-08-19 |
Abatement Due Date | 1992-08-29 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State