Search icon

PALACE CAMERA & ELECTRONICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1525 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALLEN MOSSERI Chief Executive Officer 1525 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

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)

Filings

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