NYC PHOTOBOOTH INC.

Name: | NYC PHOTOBOOTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2005 (20 years ago) |
Date of dissolution: | 21 Feb 2023 |
Entity Number: | 3290157 |
ZIP code: | 12093 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1029 Peck Street, Jefferson, NY, United States, 12093 |
Principal Address: | 221 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT PAOLILELLI CPA | Agent | 231 MAIN ST, EASTCHESTER, NY, 10709 |
Name | Role | Address |
---|---|---|
NYC PHOTOBOOTH INC | DOS Process Agent | 1029 Peck Street, Jefferson, NY, United States, 12093 |
Name | Role | Address |
---|---|---|
DAVID SAVATTERI | Chief Executive Officer | 1029 PECK STREET, JEFFERSON, NY, United States, 12093 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | 1029 PECK STREET, JEFFERSON, NY, 12093, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 221 ATLANTIC AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2023-05-08 | Address | 221 ATLANTIC AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2013-02-15 | 2023-05-08 | Address | 221 ATLANTIC AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2023-05-08 | Address | 231 MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508003902 | 2023-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-21 |
210824001327 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
140107002177 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
130215002150 | 2013-02-15 | BIENNIAL STATEMENT | 2011-12-01 |
080606000147 | 2008-06-06 | CERTIFICATE OF CHANGE | 2008-06-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State