CAMBRIDGE CAMERA EXCHANGE, INC.

Name: | CAMBRIDGE CAMERA EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1963 (62 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 161245 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 17TH ST, NEW YORK, NY, United States, 10011 |
Principal Address: | 119 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 W 17TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT LINDENBLATT | Chief Executive Officer | 69-30 GROTON ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1999-12-20 | Address | 47 7TH AVE, NEW YORK, NY, 10011, 6699, USA (Type of address: Principal Executive Office) |
1963-11-08 | 2001-11-09 | Address | 6140 SAUNDERS ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800332 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20080919066 | 2008-09-19 | ASSUMED NAME CORP INITIAL FILING | 2008-09-19 |
011109002108 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
991220002339 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
950223002237 | 1995-02-23 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State