Name: | CAMERA LOUNGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1962 (63 years ago) |
Date of dissolution: | 08 May 2006 |
Entity Number: | 146451 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1995 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RUSSO | Chief Executive Officer | 1995 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1995 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1998-03-26 | Address | 1995 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1998-03-26 | Address | 1995 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1998-03-26 | Address | 1995 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1962-03-30 | 1993-05-10 | Address | 1995 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060508000600 | 2006-05-08 | CERTIFICATE OF DISSOLUTION | 2006-05-08 |
040303002614 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020222002305 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
C300626-2 | 2001-03-30 | ASSUMED NAME CORP INITIAL FILING | 2001-03-30 |
000412002330 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
980326002651 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
940407002177 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930510002938 | 1993-05-10 | BIENNIAL STATEMENT | 1993-03-01 |
319175 | 1962-03-30 | CERTIFICATE OF INCORPORATION | 1962-03-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State