Name: | ELLEN PAGE WILSON PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 14 Jun 2016 |
Entity Number: | 3589619 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 526 WEST 26TH ST, SUITE 802, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 WEST 26TH ST, SUITE 802, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARY RAAP | Chief Executive Officer | 526 WEST 26TH ST, SUITE 802, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2012-01-17 | Address | 526 WEST 26TH ST, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2010-09-09 | Address | 611 BROADWAY, STE. 612, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160614000559 | 2016-06-14 | CERTIFICATE OF DISSOLUTION | 2016-06-14 |
131231006011 | 2013-12-31 | BIENNIAL STATEMENT | 2013-11-01 |
120117002536 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
100909002126 | 2010-09-09 | BIENNIAL STATEMENT | 2009-11-01 |
071106000118 | 2007-11-06 | CERTIFICATE OF INCORPORATION | 2007-11-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State