Search icon

CITYCAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITYCAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2014081
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1141 ELLICOTT STREET, BUFFALO, NY, United States, 14209
Principal Address: JOHN DETOLLA, 1141 ELLICOTT STREET, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY FRAZIER DOS Process Agent 1141 ELLICOTT STREET, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
LARRY FRAZIER Chief Executive Officer JOHN DETOLLA, 1141 ELLICOTT STREET, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2000-03-20 2010-04-01 Address JOHN DETOLLA, 1141 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2000-03-20 2010-04-01 Address JOHN DETOLLA, 1141 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
1998-04-02 2000-03-20 Address 1141 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1998-04-02 2000-03-20 Address 1141 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
1996-03-27 2010-04-01 Address 1141 ELLICOTT STREET, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143227 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100401002688 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080911002135 2008-09-11 BIENNIAL STATEMENT 2008-03-01
060322002992 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040319002291 2004-03-19 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State