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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE CAMERA MART, INC., FLORIDA | P24016 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 456 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAMUEL HYMAN | Chief Executive Officer | 456 W 55TH ST, NEW YORK, NY, United States, 10019 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700654 | Other Contract Actions | 1987-02-02 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE CAMERA MART, INC. |
Role | Plaintiff |
Name | P M AUDIO VISUAL |
Role | Defendant |
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