Search icon

KING CAMERA EXPORT INC.

Headquarter

Company Details

Name: KING CAMERA EXPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1988 (37 years ago)
Date of dissolution: 11 Sep 2002
Entity Number: 1232474
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1701 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KAMAR Chief Executive Officer 1701 MCDONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
DAVID KAMAR DOS Process Agent 1701 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
P23436
State:
FLORIDA

History

Start date End date Type Value
1994-02-17 2000-05-18 Address ONE EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-06-03 1994-02-17 Address 1827 EAST 24 STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-06-03 2000-05-18 Address 1827 EAST 24 STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-06-03 2000-05-18 Address 1827 EAST 24 STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1988-02-04 1993-06-03 Address 1165 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020911000407 2002-09-11 CERTIFICATE OF DISSOLUTION 2002-09-11
000518002949 2000-05-18 BIENNIAL STATEMENT 2000-02-01
980327002237 1998-03-27 BIENNIAL STATEMENT 1998-02-01
940217002612 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930603002219 1993-06-03 BIENNIAL STATEMENT 1993-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State