Search icon

BROADWAY PHOTOBOOTH INCORPORATED

Company Details

Name: BROADWAY PHOTOBOOTH INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2012 (13 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 4223889
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 11 GRANDVIEW AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SETH ALLEN DOS Process Agent 11 GRANDVIEW AVENUE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
SETH ALLEN Chief Executive Officer 11 GRANDVIEW AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2017-01-03 2025-03-04 Address 11 GRANDVIEW AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2017-01-03 2025-03-04 Address 11 GRANDVIEW AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2014-07-29 2017-01-03 Address 93 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2014-07-29 2017-01-03 Address 93 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2014-07-29 2017-01-03 Address 93 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2012-03-29 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-29 2014-07-29 Address 93 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004503 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
180321006108 2018-03-21 BIENNIAL STATEMENT 2018-03-01
170103006536 2017-01-03 BIENNIAL STATEMENT 2016-03-01
140729002045 2014-07-29 BIENNIAL STATEMENT 2014-03-01
120329000530 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State