Name: | HOME PHOTO STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1983 (41 years ago) |
Date of dissolution: | 08 Apr 2009 |
Entity Number: | 872639 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 153-44 S CONDUIT AVENUE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TY J KLEIN | DOS Process Agent | 153-44 S CONDUIT AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
TY J. KLEIN | Chief Executive Officer | 153-44 S CONDUIT AVENUE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2007-12-04 | Address | 153-44 S CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2005-12-09 | 2007-12-04 | Address | 153-44 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2005-12-09 | 2007-12-04 | Address | 153-44 S CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2005-12-09 | Address | 159-14 87TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2005-12-09 | Address | 159-14 87TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2005-12-09 | Address | 159-14 87TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2001-11-08 | 2003-11-14 | Address | 159-14 87TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
2001-11-08 | 2003-11-14 | Address | 159-14 87TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2003-11-14 | Address | 159-14 87TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1997-12-02 | 2001-11-08 | Address | 521 BEACH 132ND STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090408000920 | 2009-04-08 | CERTIFICATE OF DISSOLUTION | 2009-04-08 |
071204002913 | 2007-12-04 | BIENNIAL STATEMENT | 2007-10-01 |
051209002642 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031114002409 | 2003-11-14 | BIENNIAL STATEMENT | 2003-10-01 |
011108002343 | 2001-11-08 | BIENNIAL STATEMENT | 2001-10-01 |
991115002361 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
971202002601 | 1997-12-02 | BIENNIAL STATEMENT | 1997-10-01 |
931104002245 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
930113002010 | 1993-01-13 | BIENNIAL STATEMENT | 1992-10-01 |
B027435-4 | 1983-10-07 | CERTIFICATE OF INCORPORATION | 1983-10-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State