Name: | REGENCE PICTURE FRAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1972 (53 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 320838 |
ZIP code: | 11563 |
County: | Queens |
Place of Formation: | New York |
Address: | 12 CHERRY LANE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CECILIA LITVAK | Chief Executive Officer | 12 CHERRY LANE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CHERRY LANE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-30 | 2010-01-19 | Address | 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2003-12-30 | Address | 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2010-01-19 | Address | 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Principal Executive Office) |
1995-03-16 | 2010-01-19 | Address | 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Service of Process) |
1972-01-04 | 2000-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000463 | 2011-05-05 | CERTIFICATE OF DISSOLUTION | 2011-05-05 |
100119002652 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080213002505 | 2008-02-13 | BIENNIAL STATEMENT | 2008-01-01 |
060203003302 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
031230002783 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State