CAMERA LAND, INC.

Name: | CAMERA LAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1957 (68 years ago) |
Entity Number: | 167509 |
ZIP code: | 11804 |
County: | New York |
Place of Formation: | New York |
Address: | 720 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, United States, 11804 |
Contact Details
Phone +1 212-753-5128
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL PAYMER | Chief Executive Officer | 720 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
CAMERA LAND, INC. | DOS Process Agent | 720 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, United States, 11804 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0491992-DCA | Inactive | Business | 2003-06-17 | 2015-07-31 |
0902062-DCA | Inactive | Business | 1996-04-22 | 2016-06-30 |
0800057-DCA | Inactive | Business | 1994-12-19 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-30 | 2015-09-01 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, 6102, USA (Type of address: Chief Executive Officer) |
1995-03-23 | 1997-09-30 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, 6102, USA (Type of address: Chief Executive Officer) |
1995-03-23 | 2015-09-01 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, 6102, USA (Type of address: Principal Executive Office) |
1995-03-23 | 2015-09-01 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, 6102, USA (Type of address: Service of Process) |
1957-09-20 | 1995-03-23 | Address | 611 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901007346 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006239 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131001002371 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110926002302 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090828002877 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1909628 | RENEWAL | INVOICED | 2014-12-10 | 340 | Electronics Store Renewal |
1718550 | DCA-SUS | CREDITED | 2014-06-30 | 250 | Suspense Account |
1711753 | RENEWAL | INVOICED | 2014-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1625709 | LL VIO | CREDITED | 2014-03-18 | 250 | LL - License Violation |
1316590 | RENEWAL | INVOICED | 2013-08-05 | 340 | Secondhand Dealer General License Renewal Fee |
1333116 | RENEWAL | INVOICED | 2012-12-10 | 340 | Electronics Store Renewal |
1309568 | CNV_TFEE | INVOICED | 2012-07-02 | 8.470000267028809 | WT and WH - Transaction Fee |
1309569 | RENEWAL | INVOICED | 2012-07-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
177996 | LL VIO | INVOICED | 2012-06-11 | 100 | LL - License Violation |
176679 | LL VIO | INVOICED | 2012-06-11 | 100 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State