Name: | PALACE CAMERA & ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1711835 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1525 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 317 AVENUE O, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1525 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ALLEN MOSSERI | Chief Executive Officer | 1525 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 1999-04-08 | Address | 1525 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 1997-04-17 | Address | 1627 EAST 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1664615 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990408002514 | 1999-04-08 | BIENNIAL STATEMENT | 1999-03-01 |
970417002141 | 1997-04-17 | BIENNIAL STATEMENT | 1997-03-01 |
951128002465 | 1995-11-28 | BIENNIAL STATEMENT | 1995-03-01 |
940421002171 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930319000244 | 1993-03-19 | CERTIFICATE OF INCORPORATION | 1993-03-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State