Search icon

KEN-MAR CAMERA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN-MAR CAMERA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1963 (62 years ago)
Date of dissolution: 12 Feb 2010
Entity Number: 160209
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
KEN REISHER Chief Executive Officer 204 OLD POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1999-11-01 2009-10-29 Address 836 WILLIS AVE., ALBERTSON, NY, 11507, 1920, USA (Type of address: Principal Executive Office)
1999-11-01 2009-10-29 Address 836 WILLIS AVE., ALBERTSON, NY, 11507, 1920, USA (Type of address: Service of Process)
1995-02-23 1999-11-01 Address 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-02-23 1999-11-01 Address 27 GREAT NECK RD, GREAT NECK, NY, 11021, 3303, USA (Type of address: Principal Executive Office)
1995-02-23 1999-11-01 Address 27 GREAT NECK RD, GREAT NECK, NY, 11021, 3303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100212000256 2010-02-12 CERTIFICATE OF DISSOLUTION 2010-02-12
091029002516 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071010002793 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002537 2005-11-21 BIENNIAL STATEMENT 2005-10-01
20050808013 2005-08-08 ASSUMED NAME CORP INITIAL FILING 2005-08-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-30
Type:
Complaint
Address:
27 GREAT NECK ROAD, GREAT NECK, NY, 11021
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State