Search icon

CAMILLE TOKERUD PHOTOGRAPHY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CAMILLE TOKERUD Chief Executive Officer 247 BROOKLYN AVENUE APT. 2F, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
CAMILLE TOKERUD DOS Process Agent 247 BROOKLYN AVENUE APT. 2F, BROOKLYN, NY, United States, 11213

History

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

Filings

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