Search icon

TIMES SQ PHOTO AT 44 ST.INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 W. 44TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ESMAL A ZIAD Chief Executive Officer 136 W 44TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1244932-DCA Inactive Business 2006-12-11 2014-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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