Search icon

SL PHOTO EXPRESS, INC.

Company Details

Name: SL PHOTO EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320486
ZIP code: 10021
County: Queens
Place of Formation: New York
Principal Address: 1320 1ST AVE, NEW YORK, NY, United States, 10021
Address: 1320 1ST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LEE Chief Executive Officer 14407 SANFORD AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
STEVEN LEE DOS Process Agent 1320 1ST AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2010-05-04 2012-03-27 Address 132-31 59TH AVE, 1ST FLR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-02-14 2012-03-27 Address 132-31 59TH AVE., 1FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120327002502 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100504002601 2010-05-04 BIENNIAL STATEMENT 2010-02-01
060214000582 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62619 CL VIO INVOICED 2006-10-25 750 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State