Search icon

MICHAEL GOLDMAN PHOTOGRAPHY, INC.

Company Details

Name: MICHAEL GOLDMAN PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1978 (47 years ago)
Entity Number: 490526
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 177 HUDSON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GOLDMAN DOS Process Agent 177 HUDSON STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MICHAEL GOLDMAN Chief Executive Officer 177 HUDSON STREET, NEW YORK, NY, United States, 10013

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VW40
UEI Expiration Date:
2020-09-03

Business Information

Doing Business As:
MICHAELG.TV
Activation Date:
2019-09-04
Initial Registration Date:
2017-06-09

History

Start date End date Type Value
1998-05-04 2000-05-15 Address 177 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-12-04 1998-05-04 Address 335 A SPONGIA ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1992-12-04 2000-05-15 Address 177 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1980-10-01 2000-05-15 Address 177 HUDSON ST, %SISYPHUS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1978-05-23 1980-10-01 Address 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501007683 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006224 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140603006611 2014-06-03 BIENNIAL STATEMENT 2014-05-01
20140311028 2014-03-11 ASSUMED NAME LLC INITIAL FILING 2014-03-11
120521006323 2012-05-21 BIENNIAL STATEMENT 2012-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State