Name: | POWERCAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1994 (31 years ago) |
Entity Number: | 1798220 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 58TH STREET, UNIT 5W, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH HUSNI | Chief Executive Officer | 140 58TH STREET, UNIT 5W, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
RALPH HUSNI | DOS Process Agent | 140 58TH STREET, UNIT 5W, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-02 | 2000-06-14 | Address | 150 58TH ST, UNIT 5W, BROOKLYN, NY, 11220, 2521, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2000-06-14 | Address | 150 58TH ST, UNIT 5W, BROOKLYN, NY, 11220, 2521, USA (Type of address: Principal Executive Office) |
1996-03-20 | 2000-06-02 | Address | 2690 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 5005, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2000-06-02 | Address | 2690 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 5005, USA (Type of address: Principal Executive Office) |
1994-02-24 | 2000-06-14 | Address | 25 79 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080222002255 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060314003255 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040213002424 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
020212002833 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
000614002400 | 2000-06-14 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State