Search icon

PHOTOGRAPHIC CONCEPTS INC.

Company Details

Name: PHOTOGRAPHIC CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1972 (53 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 331414
ZIP code: 07304
County: New York
Place of Formation: New York
Address: C/O MARC J WESSON, 430 COMMUNIPAW AVE, JERSEY CITY, NJ, United States, 07304
Principal Address: 430 COMMUNIPAW AVE, JERSEY CITY, NJ, United States, 07304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC J WESSON Chief Executive Officer PHOTOGRAPIC CONCEPTS INC OF NY, 430 COMMUNIPAW AVE, JERSEY CITY, NJ, United States, 07304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARC J WESSON, 430 COMMUNIPAW AVE, JERSEY CITY, NJ, United States, 07304

History

Start date End date Type Value
1996-06-14 2000-07-18 Address C/O MARC J. WESSON, 430 COMMUNIPAW AVENUE, JERSEY CITY, NJ, 07304, USA (Type of address: Service of Process)
1996-06-14 2000-07-18 Address 430 COMMUNIPAW AVENUE, JERSEY CITY, NJ, 07304, USA (Type of address: Principal Executive Office)
1995-07-21 1996-06-14 Address 430 COMMUNIPAW AVENUE, JERSEY CITY, NJ, 07304, USA (Type of address: Principal Executive Office)
1995-07-21 2000-07-18 Address PHOTOGRAPHIC CONCEPTS INC. NY, 430 COMMUNIPAW AVENUE, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer)
1995-07-21 1996-06-14 Address C/O MARC J. WESSON, 430 COMMUNIPAW AVENUE, JERSEY CITY, NJ, 07304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246847 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100713002911 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080630002517 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060609002273 2006-06-09 BIENNIAL STATEMENT 2006-06-01
20060203022 2006-02-03 ASSUMED NAME CORP INITIAL FILING 2006-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State