-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11716
›
-
PHOTOWORKS, INC.
Company Details
Name: |
PHOTOWORKS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Feb 2011 (14 years ago)
|
Entity Number: |
4050525 |
ZIP code: |
11716
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1700 ATCTIC AVE, BOHEMIA, NY, United States, 11716 |
Principal Address: |
4 N EQUESTION CT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LONG ISLAND SAND
|
DOS Process Agent
|
1700 ATCTIC AVE, BOHEMIA, NY, United States, 11716
|
Chief Executive Officer
Name |
Role |
Address |
SCOTT CONNELL
|
Chief Executive Officer
|
2 CEDARWOOD DR, SHIRLEY, NY, United States, 11967
|
History
Start date |
End date |
Type |
Value |
2011-02-24
|
2013-04-16
|
Address
|
1700 ACRTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2011-02-03
|
2011-02-24
|
Address
|
12A COMMERCIAL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130416002446
|
2013-04-16
|
BIENNIAL STATEMENT
|
2013-02-01
|
110224000174
|
2011-02-24
|
CERTIFICATE OF CHANGE
|
2011-02-24
|
110203000367
|
2011-02-03
|
CERTIFICATE OF INCORPORATION
|
2011-02-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0506928
|
Trademark
|
2005-08-04
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2005-08-04
|
Termination Date |
2006-02-28
|
Date Issue Joined |
2005-12-05
|
Section |
1125
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State