Name: | PHOTOSHELTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2007 (18 years ago) |
Entity Number: | 3467523 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ANDREW FINGERMAN | Chief Executive Officer | 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
PHOTOSHELTER, INC. | DOS Process Agent | 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10006 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2023-02-24 | Address | 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2019-09-06 | 2023-02-24 | Address | 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2019-09-06 | 2023-02-24 | Address | 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2017-10-11 | 2019-09-06 | Address | 33 UNION SQUARE WEST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-02-11 | 2019-09-06 | Address | 33 UNION SQ W, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230224002689 | 2023-02-24 | BIENNIAL STATEMENT | 2023-01-01 |
210226060311 | 2021-02-26 | BIENNIAL STATEMENT | 2021-01-01 |
190906060427 | 2019-09-06 | BIENNIAL STATEMENT | 2019-01-01 |
171011002040 | 2017-10-11 | BIENNIAL STATEMENT | 2017-01-01 |
100211002700 | 2010-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State