Search icon

HI-TECH PHOTO, INC.

Company Details

Name: HI-TECH PHOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1984 (41 years ago)
Date of dissolution: 29 May 2018
Entity Number: 912307
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 1233 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL BROMBERG Chief Executive Officer 12 KNOWLES STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1233 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1998-04-22 2012-05-21 Address 1002 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-04-22 2000-04-25 Address 27 NORTH STA PLAZA, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-04-22 2012-05-21 Address 1002 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-04-25 1998-04-22 Address 12 KNOWLES ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-04-25 1998-04-22 Address 12 KNOWLES ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180529000831 2018-05-29 CERTIFICATE OF DISSOLUTION 2018-05-29
140411006262 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120521002858 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100504002912 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080509002232 2008-05-09 BIENNIAL STATEMENT 2008-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State