Search icon

KOH'S CAMERA SALES & SERVICE INC.

Company Details

Name: KOH'S CAMERA SALES & SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1988 (37 years ago)
Entity Number: 1251331
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2662 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOCK JIN KOH Chief Executive Officer 2662 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2662 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1996-05-06 1998-04-30 Address 2 HEITZ PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1996-05-06 1998-04-30 Address 2 HEITZ PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1992-10-29 1998-04-30 Address 2 HEITZ PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-05-06 Address 2 HEITZ PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1988-04-07 1996-05-06 Address 2 HEITZ PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524002868 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100505002665 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080416002870 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060426002708 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040420002203 2004-04-20 BIENNIAL STATEMENT 2004-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State