Search icon

CAMERA LOUNGE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL RUSSO Chief Executive Officer 1995 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1995 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

History

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)

Filings

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