Name: | SHUTTER IMAGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2009 (15 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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE CIARDIELLO | Chief Executive Officer | 350 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10118 |
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) |
2013-11-12 | 2014-02-12 | Address | ATTN: GENERAL COUNSEL, 60 BROAD STREET, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-01-06 | 2019-12-17 | Address | 60 BROAD STREET, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2012-01-06 | 2019-12-17 | Address | 60 BROAD STREET, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-11-27 | 2013-11-12 | Address | ATTN: GENERAL COUNSEL, 60 BROAD STREET, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-11-27 | 2023-11-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
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 |
131112006603 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
120106002056 | 2012-01-06 | BIENNIAL STATEMENT | 2011-11-01 |
091127000057 | 2009-11-27 | CERTIFICATE OF INCORPORATION | 2009-11-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State