Search icon

MARINE PARK CAMERA & VIDEO, INC.

Company Details

Name: MARINE PARK CAMERA & VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1992 (33 years ago)
Date of dissolution: 19 Dec 2007
Entity Number: 1645514
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3126 AVE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-841-1878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SAVDIE Chief Executive Officer 3126 AVE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3126 AVE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0898877-DCA Inactive Business 1995-01-11 2000-12-31

History

Start date End date Type Value
1992-06-19 1996-07-26 Address 1957 CONEY ISLAND AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219000441 2007-12-19 CERTIFICATE OF DISSOLUTION 2007-12-19
040713002506 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020531002871 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000607002321 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980609002397 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960726002230 1996-07-26 BIENNIAL STATEMENT 1996-06-01
920619000225 1992-06-19 CERTIFICATE OF INCORPORATION 1992-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
236554 CL VIO INVOICED 1999-02-25 1400 CL - Consumer Law Violation
1342937 RENEWAL INVOICED 1998-11-04 340 Electronics Store Renewal
232391 CL VIO INVOICED 1998-08-17 150 CL - Consumer Law Violation
233019 CL VIO INVOICED 1998-07-15 200 CL - Consumer Law Violation
228668 LL VIO INVOICED 1997-01-23 1000 LL - License Violation
1342938 RENEWAL INVOICED 1996-10-21 340 Electronics Store Renewal
1476201 LL VIO INVOICED 1996-02-23 5000 LL - License Violation
227054 LL VIO INVOICED 1996-02-23 3000 LL - License Violation
227409 PL VIO INVOICED 1995-08-01 240 PL - Padlock Violation
1342939 RENEWAL INVOICED 1995-01-11 340 Electronics Store Renewal

Date of last update: 15 Mar 2025

Sources: New York Secretary of State