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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 826 BROADWAY ROOM 908, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MELVIN NUDELMAN | Chief Executive Officer | 826 BROADWAY ROOM 908, NEW YORK, NY, United States, 10003 |
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) |
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