Name: | ARSENAL PHOTO SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2017 (8 years ago) |
Entity Number: | 5095711 |
ZIP code: | 08054 |
County: | Kings |
Place of Formation: | New York |
Address: | 295 St. David Ct., Mount Laurel, NJ, United States, 08054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTOPHER SHACOCHIS | Chief Executive Officer | 295 ST. DAVID CT., MOUNT LAUREL, NJ, United States, 08054 |
Name | Role | Address |
---|---|---|
KRISTOPHER SHACOCHIS | DOS Process Agent | 295 St. David Ct., Mount Laurel, NJ, United States, 08054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 1238 CALLOWHILL STREET, STE 404, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 295 ST. DAVID CT., MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-03-02 | Address | 1238 CALLOWHILL STREET, STE 404, PHILADELPHIA, PA, 19123, USA (Type of address: Service of Process) |
2023-06-27 | 2023-06-27 | Address | 1238 CALLOWHILL STREET, STE 404, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2025-03-02 | Address | 1238 CALLOWHILL STREET, STE 404, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2023-06-27 | Address | 1238 CALLOWHILL STREET, STE 404, PHILADELPHIA, PA, 19123, USA (Type of address: Service of Process) |
2021-01-21 | 2023-06-27 | Address | 1238 CALLOWHILL STREET, STE 404, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer) |
2017-03-03 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-03 | 2021-01-21 | Address | 219 CALYER ST, #3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021746 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230627000521 | 2023-06-27 | BIENNIAL STATEMENT | 2023-03-01 |
210121060441 | 2021-01-21 | BIENNIAL STATEMENT | 2019-03-01 |
170303010166 | 2017-03-03 | CERTIFICATE OF INCORPORATION | 2017-03-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State