Search icon

ARSENAL PHOTO SUPPLIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
KRISTOPHER SHACOCHIS Chief Executive Officer 295 ST. DAVID CT., MOUNT LAUREL, NJ, United States, 08054

DOS Process Agent

Name Role Address
KRISTOPHER SHACOCHIS DOS Process Agent 295 St. David Ct., Mount Laurel, NJ, United States, 08054

History

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)

Filings

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