Name: | EWE PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202471 |
ZIP code: | 14530 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 3610 MIDDLE RESERVATION RD, PERRY, NY, United States, 14530 |
Principal Address: | 9192 WARSAW ROAD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3610 MIDDLE RESERVATION RD, PERRY, NY, United States, 14530 |
Name | Role | Address |
---|---|---|
KIM MATHIS | Chief Executive Officer | 9192 WARSAW ROAD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 9192 WARSAW ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-08 | Address | 9192 WARSAW ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process) |
2024-01-03 | 2024-01-08 | Address | 9192 WARSAW ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 9192 WARSAW ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000543 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
240103002807 | 2024-01-02 | CERTIFICATE OF AMENDMENT | 2024-01-02 |
231218003633 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
130514006010 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110629002471 | 2011-06-29 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State