Search icon

TOM CLAYTON PHOTOGRAPHY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TOM CLAYTON Chief Executive Officer 38100 MAIN RD, ORIENT, NY, United States, 11957

DOS Process Agent

Name Role Address
TOM CLAYTON DOS Process Agent 38100 MAIN RD, ORIENT, NY, United States, 11957

Form 5500 Series

Employer Identification Number (EIN):
133002102
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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