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
Name | Role | Address |
---|---|---|
SETH ALLEN | DOS Process Agent | 11 GRANDVIEW AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
SETH ALLEN | Chief Executive Officer | 11 GRANDVIEW AVENUE, KINGSTON, NY, United States, 12401 |
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) |
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