Name: | TOM CLAYTON PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1979 (46 years ago) |
Entity Number: | 587137 |
ZIP code: | 11957 |
County: | New York |
Place of Formation: | New York |
Address: | 38100 MAIN RD, ORIENT, NY, United States, 11957 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM CLAYTON | Chief Executive Officer | 38100 MAIN RD, ORIENT, NY, United States, 11957 |
Name | Role | Address |
---|---|---|
TOM CLAYTON | DOS Process Agent | 38100 MAIN RD, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2017-10-03 | Address | 149 SPRING ST., #3, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2011-10-14 | 2017-10-03 | Address | 149 SPRING ST., 3, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-10-14 | 2017-10-03 | Address | 149 SPRING ST #3, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-11-08 | 2011-10-14 | Address | 568 BROADWAY, ROOM 601, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2001-11-08 | Address | 568 BROADWAY, ROOM 601, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201104034 | 2020-11-04 | ASSUMED NAME CORP INITIAL FILING | 2020-11-04 |
171003006687 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006881 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131210006845 | 2013-12-10 | BIENNIAL STATEMENT | 2013-10-01 |
111014002019 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State