Name: | KAM PHOTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1700915 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 407 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSSI SHASHA | DOS Process Agent | 407 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YOSSI SHASHA | Chief Executive Officer | 407 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 1994-03-23 | Address | 100-40 67TH DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748773 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010220002020 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990315002243 | 1999-03-15 | BIENNIAL STATEMENT | 1999-02-01 |
970220002023 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
951106002299 | 1995-11-06 | BIENNIAL STATEMENT | 1995-02-01 |
940323002473 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930208000296 | 1993-02-08 | CERTIFICATE OF INCORPORATION | 1993-02-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State