Name: | FINE ART PHOTOGRAPHY & VIDEO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1985 (40 years ago) |
Entity Number: | 981733 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 LINCOLN PLACE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 LINCOLN PLACE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JAMES YACENDA | Chief Executive Officer | 240 LINCOLN PLACE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2017-05-19 | Address | 2 ROBBINS LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1997-05-06 | 2017-05-19 | Address | 2 ROBBINS LANE, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1997-05-06 | 2017-05-19 | Address | 2 ROBBINS LANE, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1997-05-06 | Address | 175 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1995-08-01 | 1997-05-06 | Address | 175 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170519002016 | 2017-05-19 | BIENNIAL STATEMENT | 2017-03-01 |
030327002358 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
990316002184 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970506002518 | 1997-05-06 | BIENNIAL STATEMENT | 1997-03-01 |
960205000373 | 1996-02-05 | CERTIFICATE OF AMENDMENT | 1996-02-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State