Name: | ALBERT M. WATSON PHOTOGRAPHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1978 (46 years ago) |
Entity Number: | 518637 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 44 LAIGHT STREET, NEW YORK, NY, United States, 10013 |
Address: | 42 EAST 64TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT WATSON | Chief Executive Officer | 44 LAIGHT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
AARON RICHARD GOLUB, ESQ. | DOS Process Agent | 42 EAST 64TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2008-09-26 | Address | 777 WASHINGTON STREET, NEW YORK, NY, 10014, 1748, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2008-09-26 | Address | 777 WASHINGTON ST, NEW YORK, NY, 10014, 1748, USA (Type of address: Principal Executive Office) |
1978-10-30 | 1995-04-06 | Address | 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160609024 | 2016-06-09 | ASSUMED NAME LLC INITIAL FILING | 2016-06-09 |
130419002306 | 2013-04-19 | BIENNIAL STATEMENT | 2012-10-01 |
080926002552 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
070402002234 | 2007-04-02 | BIENNIAL STATEMENT | 2006-10-01 |
041104002874 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021105002472 | 2002-11-05 | BIENNIAL STATEMENT | 2002-10-01 |
000925002204 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
980930002144 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961118002274 | 1996-11-18 | BIENNIAL STATEMENT | 1996-10-01 |
950406002388 | 1995-04-06 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State