Name: | CAMILLE TOKERUD PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1998 (27 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 2260473 |
ZIP code: | 11213 |
County: | New York |
Place of Formation: | New York |
Address: | 247 BROOKLYN AVENUE APT. 2F, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLE TOKERUD | Chief Executive Officer | 247 BROOKLYN AVENUE APT. 2F, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
CAMILLE TOKERUD | DOS Process Agent | 247 BROOKLYN AVENUE APT. 2F, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-18 | 2023-10-18 | Address | 247 BROOKLYN AVENUE APT. 2F, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2020-06-18 | 2023-10-18 | Address | 247 BROOKLYN AVENUE APT. 2F, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2020-06-18 | Address | 99 BATTERY PLACE 10F, NEW YORK CITY, NY, 10280, USA (Type of address: Service of Process) |
2000-05-23 | 2020-06-18 | Address | 115 1/2 CROSBY ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2020-06-18 | Address | 115 1/2 CROSBY ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2010-11-08 | Address | 115 1/2 CROSBY ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-05-18 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018002588 | 2023-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-18 |
200618060195 | 2020-06-18 | BIENNIAL STATEMENT | 2018-05-01 |
101108000825 | 2010-11-08 | CERTIFICATE OF CHANGE | 2010-11-08 |
060512002470 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040513003119 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020425002549 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000523002013 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980518000162 | 1998-05-18 | CERTIFICATE OF INCORPORATION | 1998-05-18 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State