Name: | LE IMAGE PHOTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2010 (15 years ago) |
Entity Number: | 4022312 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 254 36TH STREET, SUITE B-432, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKOLA DEVIC | Chief Executive Officer | 254 36TH STREET, SUITE B-432, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
LE IMAGE PHOTO, INC. | DOS Process Agent | 254 36TH STREET, SUITE B-432, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-08 | 2020-11-02 | Address | 254 36TH STREET, UNIT 28 SUITE B-432, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2020-11-02 | Address | 254 36TH STREET, UNIT 28 SUITE B-432, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-11-14 | 2018-11-08 | Address | 254 36TH STREET, UNIT 28 SUITE C-448, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2016-11-14 | 2018-11-08 | Address | 254 36TH STREET, UNIT 28 SUITE C-448, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2018-11-08 | Address | 254 36TH STREET, UNIT 28 SUITE C-448, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060960 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181108006041 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161114006089 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
121108006231 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101122000457 | 2010-11-22 | CERTIFICATE OF INCORPORATION | 2010-11-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State