Search icon

TIMES SQ PHOTO, INC.

Company Details

Name: TIMES SQ PHOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2004 (21 years ago)
Date of dissolution: 04 May 2022
Entity Number: 3074243
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 WEST 40TH ST., NEW YORK, NY, United States, 10036
Principal Address: 200 W 40TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-221-7215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 40TH ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAYMOND SAKA Chief Executive Officer 200 W 40TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2002672-DCA Inactive Business 2014-01-16 2022-06-30
1224534-DCA Inactive Business 2011-10-12 2021-07-31
1199822-DCA Inactive Business 2005-06-07 2020-12-31

History

Start date End date Type Value
2006-07-24 2022-09-23 Address 200 W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-07-24 2022-09-23 Address 200 WEST 40TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-07-02 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-02 2006-07-24 Address 200 WEST 40TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923003248 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
080710002104 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060724002321 2006-07-24 BIENNIAL STATEMENT 2006-07-01
040702000756 2004-07-02 CERTIFICATE OF INCORPORATION 2004-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-23 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-08 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-20 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-11 2020-03-09 Exchange Goods/Contract Cancelled Yes 50.00 Store Credit
2018-12-20 2019-01-03 Breach of Contract No 0.00 No Satisfactory Agreement
2016-10-28 2016-12-20 Breach of Contract No 0.00 Advised to Sue
2016-09-06 2016-09-06 Refund Policy Yes 500.00 Cash Amount
2016-09-06 2016-10-21 Misrepresentation No 0.00 Advised to Sue
2016-06-27 2016-07-14 Non-Delivery of Goods Yes 100.00 Cash Amount
2016-06-09 2016-06-21 Exchange Goods/Contract Cancelled Yes 349.00 Goods Exchanged
2015-04-22 2015-04-14 Surcharge/Overcharge Yes 20.00 Cash Amount
2015-03-31 2015-04-06 Misrepresentation Yes 0.00 Goods Received
2014-02-03 2014-02-14 Misrepresentation Yes 340.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3182975 DCA-SUS CREDITED 2020-06-17 340 Suspense Account
3183050 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3057237 LL VIO INVOICED 2019-07-03 250 LL - License Violation
3046907 RENEWAL INVOICED 2019-06-14 340 Secondhand Dealer General License Renewal Fee
2925155 RENEWAL INVOICED 2018-11-02 340 Electronics Store Renewal
2814108 LL VIO INVOICED 2018-07-18 250 LL - License Violation
2804543 LL VIO CREDITED 2018-06-29 500 LL - License Violation
2787771 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2631112 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2501563 RENEWAL INVOICED 2016-12-01 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-24 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2018-06-18 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2018-06-18 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State