Search icon

SHUTTER IMAGES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUTTER IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2009 (16 years ago)
Entity Number: 3883178
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 350 FIFTH AVENUE 20th FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVE CIARDIELLO Chief Executive Officer 350 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 350 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 350 FIFTH AVENUE 21ST FLOOR, C/O SHUTTERSTOCK INC., NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-11-15 Address 350 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-12 2019-12-17 Address 350 FIFTH AVENUE,, 21ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115004183 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211118002478 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191217060047 2019-12-17 BIENNIAL STATEMENT 2019-11-01
171102006929 2017-11-02 BIENNIAL STATEMENT 2017-11-01
140212000243 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State