Search icon

AMERICAM, INC.

Company Details

Name: AMERICAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1996 (29 years ago)
Date of dissolution: 19 Sep 2000
Entity Number: 1989415
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 123 MAIN STREET SUITE 1700, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW D. BRODNICK, ESQ. DOS Process Agent 123 MAIN STREET SUITE 1700, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
000919000160 2000-09-19 CERTIFICATE OF DISSOLUTION 2000-09-19
960111000159 1996-01-11 CERTIFICATE OF INCORPORATION 1996-01-11

Trademarks Section

Serial Number:
75168907
Mark:
SUPER SHOTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1996-09-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPER SHOTS

Goods And Services

For:
single-use cameras
International Classes:
009 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2000-03-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
AMERICAM, INC.
Party Role:
Plaintiff
Party Name:
KONICA U.S.A., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
AMERICAM, INC.
Party Role:
Plaintiff
Party Name:
KONICA U.S.A., INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State