WIDE WORLD PHOTOS, INC.

Name: | WIDE WORLD PHOTOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1930 (95 years ago) |
Entity Number: | 38985 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LIBERTY STREET, ATTN: TAX DEPT 20TH FLOOR, NEW YORK, NY, United States, 10281 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAISY VEERASINGHAM | Chief Executive Officer | 200 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
JEREMY CARMEL | DOS Process Agent | 200 LIBERTY STREET, ATTN: TAX DEPT 20TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2024-05-10 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2018-06-07 | 2024-05-10 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2020-05-06 | Address | 200 LIBERTY STREET, 20TH FL, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
2018-05-09 | 2018-06-07 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001039 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220524003531 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200506061665 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180607002021 | 2018-06-07 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
180509006140 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State