KEN-MAR CAMERA CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
KEN REISHER | Chief Executive Officer | 204 OLD POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State