Search icon

MEDIA PHOTO GROUP INC.

Company Details

Name: MEDIA PHOTO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1978 (47 years ago)
Date of dissolution: 08 Apr 2011
Entity Number: 509610
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 826 BROADWAY ROOM 908, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 BROADWAY ROOM 908, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MELVIN NUDELMAN Chief Executive Officer 826 BROADWAY ROOM 908, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1995-06-19 2004-10-25 Address 311 WEST 43RD STREET, NEW YORK, NY, 10036, 6413, USA (Type of address: Chief Executive Officer)
1995-06-19 2004-10-25 Address MELVIN NUDELMAN, 311 WEST 43RD STREET, NEW YORK, NY, 10036, 6413, USA (Type of address: Principal Executive Office)
1995-06-19 2004-10-25 Address 311 WEST 43RD STREET, NEW YORK, NY, 10036, 6413, USA (Type of address: Service of Process)
1978-09-11 1995-06-19 Address 1270 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150814071 2015-08-14 ASSUMED NAME CORP INITIAL FILING 2015-08-14
110408000595 2011-04-08 CERTIFICATE OF DISSOLUTION 2011-04-08
060920002851 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041025002517 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020830002323 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000905002664 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980909002552 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960903002414 1996-09-03 BIENNIAL STATEMENT 1996-09-01
950619002013 1995-06-19 BIENNIAL STATEMENT 1993-09-01
A514711-4 1978-09-11 CERTIFICATE OF INCORPORATION 1978-09-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State