Name: | PHOTECTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2023 (2 years ago) |
Entity Number: | 6765261 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 Terminal Drive, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 Terminal Drive, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | SCHREYERSTRASSE 6, 61476, KRONBERG, DEU (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 120 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-02 | Address | SCHREYERSTRASSE 6, 61476, KRONBERG, DEU (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-02 | Address | 120 Terminal Drive, Plainview, NY, 11803, USA (Type of address: Service of Process) |
2025-05-01 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502004392 | 2025-05-02 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-02 |
250501049876 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230315002621 | 2023-03-15 | CERTIFICATE OF INCORPORATION | 2023-03-15 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State