Search icon

GEERT TEUWEN PHOTOGRAPHY, INC.

Company Details

Name: GEERT TEUWEN PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057215
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 231 W 29TH ST, 1006, NEW YORK, NY, United States, 10001
Address: 231 WEST 29TH STREET, 1006, 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
GEERT TEUWEN Chief Executive Officer 231 W 29TH ST, 1006, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GEERT TEUWEN PHOTOGRAPHY, INC. DOS Process Agent 231 WEST 29TH STREET, 1006, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-05-21 2020-05-04 Address 133 W 25TH ST, 4W, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-21 2020-05-04 Address 133 W 25TH ST, 4W, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-05-21 2020-05-04 Address 133 WEST 25TH STREET, 4W, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-12 2010-05-21 Address 145 W 28TH ST #10R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-12 2010-05-21 Address 145 W 28TH ST #10R, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-05-24 2010-05-21 Address 145 WEST 28TH STREET FL 10R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060349 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006229 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006184 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006480 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100521002059 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080523002402 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512003319 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040524000693 2004-05-24 CERTIFICATE OF INCORPORATION 2004-05-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State