Name: | MALCOLM PHOTOGRAPHICS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2010 (15 years ago) |
Date of dissolution: | 18 Oct 2024 |
Entity Number: | 3979838 |
ZIP code: | 12065 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 59 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A MALCOLM | Chief Executive Officer | 59 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JEFFREY A MALCOLM | DOS Process Agent | 59 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-13 | 2024-11-05 | Address | 59 REDFIELD PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2018-08-20 | 2024-11-05 | Address | 59 REDFIELD PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2018-08-20 | 2020-08-13 | Address | 641 GROOMS RD., SUITE 129, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2018-08-20 | Address | 641 GROOMS RD., SUITE 129, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2014-08-05 | Address | 59 REDFIELD PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105001318 | 2024-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-18 |
200813060363 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180820006183 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160915006009 | 2016-09-15 | BIENNIAL STATEMENT | 2016-08-01 |
140805006041 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State