AVENSO PHOTO ART, INC.

Name: | AVENSO PHOTO ART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2009 (17 years ago) |
Entity Number: | 3766747 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | Loeb & Loeb LLP, New York, NY, United States, 10154 |
Principal Address: | 474 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARC ALEXANDER ULLRICH | Chief Executive Officer | 474 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHAEL L. MARTELL, ESQ. | DOS Process Agent | Loeb & Loeb LLP, New York, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 474 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2025-01-24 | Address | 474 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2025-01-24 | Address | MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-10-14 | 2019-02-06 | Address | 478 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-10-14 | 2019-02-06 | Address | 478 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001639 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230127003110 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
211102002104 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
190206060806 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
170103007311 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State