Name: | INTERSTATE PHOTO SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1951 (74 years ago) |
Entity Number: | 66364 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SOLOMON OSTROV | DOS Process Agent | 55 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C024357-1 | 1989-06-20 | ASSUMED NAME CORP DISCONTINUANCE | 1989-06-20 |
B263808-3 | 1985-09-04 | CERTIFICATE OF AMENDMENT | 1985-09-04 |
Z024827-2 | 1980-12-04 | ASSUMED NAME CORP INITIAL FILING | 1980-12-04 |
7935-101 | 1951-01-19 | CERTIFICATE OF INCORPORATION | 1951-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11588167 | 0214700 | 1973-03-08 | 168 GLEN COVE RD, Carle Place, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-04-13 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-04-13 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-04-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 M05 |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-03-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-03-09 |
Abatement Due Date | 1973-03-13 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State