Name: | RAINBOW DIGITAL PHOTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2006 (19 years ago) |
Entity Number: | 3428316 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4909 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 4909 5TH AVE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-854-1198
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE ZHOU | Chief Executive Officer | 4909 5TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
RAINBOW DIGITAL PHOTO INC. | DOS Process Agent | 4909 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2018639-DCA | Inactive | Business | 2015-02-24 | 2016-06-30 |
1417075-DCA | Inactive | Business | 2012-01-09 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2020-10-05 | Address | 4909 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2010-11-22 | 2012-10-18 | Address | 4919 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2008-10-10 | 2010-11-22 | Address | 4919 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2008-10-10 | 2012-10-18 | Address | 4919 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2006-10-24 | 2012-08-09 | Address | 4919 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061945 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181005006401 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161013006265 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141007006283 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121018006331 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2660261 | OL VIO | INVOICED | 2017-08-28 | 125 | OL - Other Violation |
1989550 | LICENSE | INVOICED | 2015-02-19 | 255 | Electronic & Home Appliance Service Dealer License Fee |
1989560 | FINGERPRINT | INVOICED | 2015-02-19 | 75 | Fingerprint Fee |
1989586 | FINGERPRINT | CREDITED | 2015-02-19 | 75 | Fingerprint Fee |
195164 | TP VIO | INVOICED | 2012-03-21 | 750 | TP - Tobacco Fine Violation |
195165 | TS VIO | INVOICED | 2012-03-21 | 500 | TS - State Fines (Tobacco) |
195163 | SS VIO | INVOICED | 2012-03-21 | 50 | SS - State Surcharge (Tobacco) |
1140858 | LICENSE | INVOICED | 2012-01-17 | 110 | Cigarette Retail Dealer License Fee |
144680 | CL VIO | INVOICED | 2011-02-02 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-08 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State