Name: | MICHAEL KORMOS PHOTOGRAPHY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2013 (12 years ago) |
Entity Number: | 4339792 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHAEL KORMOS PHOTOGRAPHY, LLC, COLORADO | 20231432707 | COLORADO |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2025-01-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-27 | 2025-01-08 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2018-07-18 | 2023-04-27 | Address | 11241 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2018-03-23 | 2023-04-27 | Address | 11241 QUEENS BLVD, STE 201, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2016-04-26 | 2018-07-18 | Address | 6911 OLCOTT ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2016-04-26 | 2018-03-23 | Address | 6911 OLCOTT ST, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2013-01-02 | 2016-04-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-01-02 | 2016-04-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002424 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230427001646 | 2023-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-26 |
230131000958 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210106061228 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190115060088 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
180718000585 | 2018-07-18 | CERTIFICATE OF CHANGE | 2018-07-18 |
180323000090 | 2018-03-23 | CERTIFICATE OF CHANGE | 2018-03-23 |
170103006582 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160426000315 | 2016-04-26 | CERTIFICATE OF CHANGE | 2016-04-26 |
150105008122 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3019997710 | 2020-05-01 | 0202 | PPP | 1201 BROADWAY STE 608, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9522328306 | 2021-01-30 | 0202 | PPS | 20 Willow Ln, Irvington, NY, 10533-1110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State