Name: | PINDERHUGHES PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1985 (40 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 993551 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | C/O J PINDERHUGHES, 536 WEST 111TH STREET, STE 45, NEW YORK, NY, United States, 10025 |
Principal Address: | 536 WEST 111TH STREET, #45, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O J PINDERHUGHES, 536 WEST 111TH STREET, STE 45, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JOHN PINDERHUGHES | Chief Executive Officer | PO BOX 1235, OLD CHELSEA STATION, NEW YORK, NY, United States, 10113 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2001-05-15 | Address | 26 WEST 17TH STREET, SUITE 703, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 1997-05-19 | Address | % J PINDERHUGHES, 536 WEST 111TH STREET STE 45, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1985-05-01 | 1995-07-20 | Address | 536 W. 111TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686057 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
030528002589 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
010515002921 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990519002032 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
970519002525 | 1997-05-19 | BIENNIAL STATEMENT | 1997-05-01 |
950720002150 | 1995-07-20 | BIENNIAL STATEMENT | 1993-05-01 |
B221176-6 | 1985-05-01 | CERTIFICATE OF INCORPORATION | 1985-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State