Name: | CAMERA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1999 (26 years ago) |
Entity Number: | 2426106 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMERA SERVICES, INC. | DOS Process Agent | C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KENNETH WILLARDT | Chief Executive Officer | C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-10 | 2017-10-27 | Address | C/O COHNREZNICK, 1301 AVENUE, OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-11-10 | 2017-10-27 | Address | C/O COHNREZNICK, 1301 AVENUE, OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-11-10 | 2017-10-27 | Address | C/O COHNREZNICK, 1301 AVENUE, OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-10-25 | 2016-11-10 | Address | C/O COHN REZNICK, 1212 6TH AVE 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-10-25 | 2016-11-10 | Address | C/O COHN REZNICK, 1212 6TH AVE 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027006150 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
161110006284 | 2016-11-10 | BIENNIAL STATEMENT | 2015-10-01 |
131025002250 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111025002656 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091016002549 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State