Search icon

HIGH SPEED PHOTO SYSTEM INC.

Company Details

Name: HIGH SPEED PHOTO SYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1980 (45 years ago)
Date of dissolution: 19 Oct 2001
Entity Number: 656371
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17 BOWERY, NEW YORK, NY, United States, 10002
Principal Address: 4091 GREENTREE DR, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY FOONG Chief Executive Officer 17 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
HIGH SPEED PHOTO DOS Process Agent 17 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1993-10-08 2000-10-05 Address 17 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1992-12-21 1993-10-08 Address 17 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1992-12-21 2000-10-05 Address 17 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1980-10-15 2000-10-05 Address 17 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011019000142 2001-10-19 CERTIFICATE OF DISSOLUTION 2001-10-19
001005002121 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981030002149 1998-10-30 BIENNIAL STATEMENT 1998-10-01
961008002675 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931008002297 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921221002656 1992-12-21 BIENNIAL STATEMENT 1992-10-01
A705908-3 1980-10-15 CERTIFICATE OF INCORPORATION 1980-10-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State