Name: | PHOTO MEDIC EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1974 (51 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 335734 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 239 SOUTH FEHR WAY, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 SOUTH FEHR WAY, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
GLENN CORSO | Chief Executive Officer | 239 SOUTH FEHR WAY, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 2002-01-09 | Address | 239 SOUTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1983-12-09 | 1994-01-11 | Address | 239 SOUTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1980-01-03 | 1983-12-09 | Address | 142 COW NECK, ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1974-01-29 | 1980-01-03 | Address | 14 VANDERVENTER AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909000071 | 2016-09-09 | CERTIFICATE OF DISSOLUTION | 2016-09-09 |
140226002316 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120222002183 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100120002135 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080107003034 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State