Search icon

PHOTAZ IMPORTS, LTD.

Company Details

Name: PHOTAZ IMPORTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1987 (37 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1213485
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1467-36TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1467-36TH STREET, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
DP-1288302 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B561582-6 1987-10-30 CERTIFICATE OF INCORPORATION 1987-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9306278 Trademark 1993-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1993-06-10
Termination Date 1994-09-16
Section 1114

Parties

Name EASTMAN KODAK CO.
Role Plaintiff
Name PHOTAZ IMPORTS, LTD.
Role Defendant
9201828 Interstate Commerce 1992-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1992-04-16
Termination Date 1992-12-16
Section 1337

Parties

Name LIFSCHULTZ FAST
Role Plaintiff
Name PHOTAZ IMPORTS, LTD.
Role Defendant
9100368 Other Contract Actions 1991-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 56
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1991-02-01
Termination Date 1992-10-15
Section 1332

Parties

Name MIDLANTIC NAT'L BANK
Role Plaintiff
Name PHOTAZ IMPORTS, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State