Search icon

PATRICIA KANTZOS PHOTOGRAPHY, INC.

Company Details

Name: PATRICIA KANTZOS PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3161715
ZIP code: 10001
County: Bronx
Place of Formation: New York
Activity Description: Multimedia production, including video, animation and photography, on all the causes that are good for Earth and for humanity.
Address: 106 West 32nd St., 2nd FLOOR, Warwick, NY, United States, 10001
Principal Address: 106 West 32nd St., 2nd FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-579-2550

Website http://kantzos.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA KANTZOS Chief Executive Officer 106 WEST 32ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PATRICIA KANTZOS PHOTOGRAPHY, INC. DOS Process Agent 106 West 32nd St., 2nd FLOOR, Warwick, NY, United States, 10001

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 106 WEST 32ND ST., 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 510 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-07-12 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-06 2021-05-06 Address 510 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 510 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-05-06 2023-09-08 Address 510 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-09-08 Address 510 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-18 2021-05-06 Address 250 W 93RD ST, PENTHOUSE E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-03-18 2021-05-06 Address 250 W 93RD ST, PENTHOUSE E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-02-09 2009-03-18 Address SUITE 22A, 3900 GREYSTONE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002583 2023-09-08 BIENNIAL STATEMENT 2023-02-01
210506061066 2021-05-06 BIENNIAL STATEMENT 2021-02-01
210506062559 2021-05-06 BIENNIAL STATEMENT 2021-02-01
090318002987 2009-03-18 BIENNIAL STATEMENT 2009-02-01
050209000013 2005-02-09 CERTIFICATE OF INCORPORATION 2005-02-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State