Name: | TIMES SQ PHOTO AT 44 ST.INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2006 (18 years ago) |
Date of dissolution: | 21 Mar 2014 |
Entity Number: | 3416574 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 136 W. 44TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 136 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-997-9527
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 W. 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ESMAL A ZIAD | Chief Executive Officer | 136 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1244932-DCA | Inactive | Business | 2006-12-11 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-23 | 2012-10-18 | Address | 136 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321000427 | 2014-03-21 | CERTIFICATE OF DISSOLUTION | 2014-03-21 |
121018002149 | 2012-10-18 | BIENNIAL STATEMENT | 2012-09-01 |
080923002684 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
060925000481 | 2006-09-25 | CERTIFICATE OF INCORPORATION | 2006-09-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-06-27 | No data | 136 W 44TH ST, Manhattan, NEW YORK, NY, 10036 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
874231 | RENEWAL | INVOICED | 2013-01-24 | 110 | CRD Renewal Fee |
874232 | CNV_TFEE | INVOICED | 2013-01-24 | 2.740000009536743 | WT and WH - Transaction Fee |
165842 | SS VIO | INVOICED | 2011-05-09 | 50 | SS - State Surcharge (Tobacco) |
165844 | TS VIO | INVOICED | 2011-05-09 | 500 | TS - State Fines (Tobacco) |
165843 | TP VIO | INVOICED | 2011-05-09 | 750 | TP - Tobacco Fine Violation |
874233 | RENEWAL | INVOICED | 2010-11-12 | 110 | CRD Renewal Fee |
874234 | RENEWAL | INVOICED | 2008-09-18 | 110 | CRD Renewal Fee |
773661 | LICENSE | INVOICED | 2006-12-12 | 140 | Cigarette Retail Dealer License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State