Search icon

ANDREW ECCLES PHOTOGRAPHY, INC.

Print

Details

Entity Number 2143001

Status Active

NameANDREW ECCLES PHOTOGRAPHY, INC.

CountyNew York

Date of registration 13 May 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281

Address ZIP code

Principal Address C/O FORTE MANAGEMENT, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

Principal Address ZIP code

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANDREW ECCLES

Chief Executive Officer

C/O FORTE MANAGEMENT, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address

C/O FORTE MANAGEMENT

DOS Process Agent

200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value

2016-10-28

2019-10-08

Address

C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

2016-10-28

2019-08-27

Address

C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

2016-10-28

2019-10-08

Address

C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2005-06-29

2016-10-28

Address

FORTE MANAGEMENT INC, 40 WALL ST, STE 31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2003-07-09

2016-10-28

Address

448 WEST 16TH ST, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

2003-07-09

2016-10-28

Address

448 WEST 16TH ST, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

2003-07-09

2005-06-29

Address

448 WEST 16TH ST, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2001-05-31

2003-07-09

Address

480 BROADWAY / #402A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

2001-05-31

2003-07-09

Address

480 BROADWAY / #402A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2000-01-25

2001-05-31

Address

404 EAST 88TH, #5B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

191008002010

2019-10-08

BIENNIAL STATEMENT

2019-05-01

190827000029

2019-08-27

CERTIFICATE OF CHANGE

2019-08-27

161028002031

2016-10-28

BIENNIAL STATEMENT

2015-05-01

090518002013

2009-05-18

BIENNIAL STATEMENT

2009-05-01

070529002565

2007-05-29

BIENNIAL STATEMENT

2007-05-01

050629002159

2005-06-29

BIENNIAL STATEMENT

2005-05-01

030709002427

2003-07-09

BIENNIAL STATEMENT

2003-05-01

010531002372

2001-05-31

BIENNIAL STATEMENT

2001-05-01

000125002296

2000-01-25

BIENNIAL STATEMENT

1999-05-01

970513000751

1997-05-13

CERTIFICATE OF INCORPORATION

1997-05-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts