JAYDEE CAMERA EXCHANGE, INC.

Name: | JAYDEE CAMERA EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1956 (69 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 108038 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 56TH ST, #8L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIAN GREENSPAN | DOS Process Agent | 400 EAST 56TH ST, #8L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JULIAN GREENSPAN | Chief Executive Officer | 400 EAST 56TH ST, #8L, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 2002-04-05 | Address | APT. 8L, 40 E 58 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2002-04-05 | Address | 40 EAST 58 ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2002-04-05 | Address | 400 EAST 54 ST, NEW YORK, NY, 10022, 5167, USA (Type of address: Service of Process) |
1985-05-15 | 1992-11-17 | Address | %THEODORE P. HALPERIN, 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-07-09 | 1985-05-15 | Address | 551 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104800 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020405002408 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000424002221 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980415002349 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960529002074 | 1996-05-29 | BIENNIAL STATEMENT | 1996-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State