Name: | EAST COAST CAMERA CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1966 (59 years ago) |
Date of dissolution: | 26 Apr 2005 |
Entity Number: | 198638 |
ZIP code: | 11693 |
County: | New York |
Place of Formation: | New York |
Address: | 236 BEACH 87TH STREET, ROCKAWAY BEACH, NY, United States, 11693 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 BEACH 87TH STREET, ROCKAWAY BEACH, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
WALTER REICHE | Chief Executive Officer | 236 BEACH 87TH STREET, ROCKAWAY BEACH, NY, United States, 11693 |
Start date | End date | Type | Value |
---|---|---|---|
1966-05-18 | 1995-06-28 | Address | 55 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050426000265 | 2005-04-26 | CERTIFICATE OF DISSOLUTION | 2005-04-26 |
040514002543 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020513002355 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000509002104 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980609002250 | 1998-06-09 | BIENNIAL STATEMENT | 1998-05-01 |
C238711-2 | 1996-09-04 | ASSUMED NAME CORP INITIAL FILING | 1996-09-04 |
960617002499 | 1996-06-17 | BIENNIAL STATEMENT | 1996-05-01 |
950628002580 | 1995-06-28 | BIENNIAL STATEMENT | 1993-05-01 |
559750-4 | 1966-05-18 | CERTIFICATE OF INCORPORATION | 1966-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11775640 | 0215000 | 1975-07-30 | 248 LAFAYETTE STREET, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100094 A07 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100094 A03 IE1 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-18 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-18 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-18 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-18 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-18 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 2 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100157 B02 I |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-18 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-18 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State