Search icon

GLOBAL 2000 CAMERA & COMPUTER, INC.

Company Details

Name: GLOBAL 2000 CAMERA & COMPUTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2623784
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 6TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-695-6334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZUZER HOSSAIN Chief Executive Officer 875 6TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 6TH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1213872-DCA Inactive Business 2005-11-03 2008-12-31
1213705-DCA Inactive Business 2005-11-01 2007-07-31
1078119-DCA Inactive Business 2003-05-29 2007-07-31
1078112-DCA Inactive Business 2001-04-19 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1873951 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030408002549 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010403000428 2001-04-03 CERTIFICATE OF INCORPORATION 2001-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2351925 DCA-SUS CREDITED 2016-05-24 58.66999816894531 Suspense Account
2332268 INTEREST INVOICED 2016-04-25 17.329999923706055 Interest Payment
2330255 DCA-PP-LF01 INVOICED 2016-04-21 50 Payment Plan Late Fee
2308592 INTEREST INVOICED 2016-03-25 26 Interest Payment
83871 LL VIO INVOICED 2007-09-27 2600 LL - License Violation
757145 RENEWAL INVOICED 2006-12-27 340 Electronics Store Renewal
713325 LICENSE INVOICED 2005-11-07 255 Electronic Store License Fee
711981 LICENSE INVOICED 2005-11-02 340 Secondhand Dealer General License Fee
711982 FINGERPRINT INVOICED 2005-11-01 75 Fingerprint Fee
653975 RENEWAL INVOICED 2005-07-15 340 Secondhand Dealer General License Renewal Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State