Search icon

CAMELOT/ DMV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMELOT/ DMV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755949
ZIP code: 11003
County: Kings
Place of Formation: New York
Address: 700 ELMONT RD, ELMONT, NY, United States, 11003
Principal Address: 1500 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK PHILIPPS Chief Executive Officer 6403 10TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
MICHAEL C BARRY ESQ DOS Process Agent 700 ELMONT RD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1993-09-10 2003-07-07 Address 2801 EAST 26TH STREET, BROOKLYN, NY, 11235, 2778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070914003062 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051108002041 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030707002070 2003-07-07 BIENNIAL STATEMENT 2001-09-01
000601000340 2000-06-01 ERRONEOUS ENTRY 2000-06-01
DP-1369767 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23

Trademarks Section

Serial Number:
75061104
Mark:
EXCALIBUR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-02-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EXCALIBUR

Goods And Services

For:
yachting and dining services
First Use:
1995-04-03
International Classes:
042 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2003-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CAMELOT/ DMV, INC.
Party Role:
Plaintiff
Party Name:
PORT IMPERIAL FERRY CORPORATIO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State