Search icon

HAGADONE PHOTOGRAPHY INC.

Company Details

Name: HAGADONE PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3363943
ZIP code: 12209
County: New York
Place of Formation: New York
Address: 44 MARWOOD ST, ALBANY, NY, United States, 12209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER HAGADONE DOS Process Agent 44 MARWOOD ST, ALBANY, NY, United States, 12209

Chief Executive Officer

Name Role Address
ROGER HAGADONE Chief Executive Officer 44 MARWOOD ST, ALBANY, NY, United States, 12209

History

Start date End date Type Value
2006-05-18 2009-07-08 Address 529 WEST 42ND ST. - SUITE 3S, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100812002781 2010-08-12 BIENNIAL STATEMENT 2010-05-01
090708003450 2009-07-08 BIENNIAL STATEMENT 2008-05-01
060518000183 2006-05-18 CERTIFICATE OF INCORPORATION 2006-05-18

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
HAGADONE PHOTOGRAPHY INC.
Party Role:
Plaintiff
Party Name:
VELOCITY WORLDWIDE AMER,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State