Search icon

THE CAMERA MART, INC.

Headquarter

Company Details

Name: THE CAMERA MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1966 (58 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 204384
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 456 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 456 W 55TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE CAMERA MART, INC., FLORIDA P24016 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SAMUEL HYMAN Chief Executive Officer 456 W 55TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1984-12-26 1993-11-17 Address 456 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-11-30 1984-12-26 Address 84 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316760 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C211693-2 1994-06-09 ASSUMED NAME CORP INITIAL FILING 1994-06-09
931117002511 1993-11-17 BIENNIAL STATEMENT 1993-11-01
921230002306 1992-12-30 BIENNIAL STATEMENT 1992-11-01
910415000463 1991-04-15 CERTIFICATE OF MERGER 1991-04-15
B176197-2 1984-12-26 CERTIFICATE OF AMENDMENT 1984-12-26
589798-6 1966-11-30 CERTIFICATE OF INCORPORATION 1966-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700654 Other Contract Actions 1987-02-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-02
Termination Date 1987-08-14
Section 1332

Parties

Name THE CAMERA MART, INC.
Role Plaintiff
Name P M AUDIO VISUAL
Role Defendant
9101406 Other Contract Actions 1991-02-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 865
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-26
Termination Date 1994-03-24
Date Issue Joined 1991-01-28
Section 1332

Parties

Name SONY OF AMERICA
Role Plaintiff
Name THE CAMERA MART, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State