Name: | AVENSO PHOTO ART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2009 (16 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 |
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 |
---|---|---|---|
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State