Search icon

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

Name PHOTOWORKS, INC.
Role Defendant
Name MYPUBLISHER, INC.
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State