Search icon

RVC CAMERA CORP.

Company Details

Name: RVC CAMERA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1969 (56 years ago)
Date of dissolution: 25 Jun 2010
Entity Number: 272997
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: 11 NORTH PARK AVENUE, PO BOX 348, ROCKVILLE CENTRE, NY, United States, 11571
Principal Address: 11 N PARK AVE, PO BOX 348, ROCKVILLCE CENTRE, NY, United States, 11571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NORTH PARK AVENUE, PO BOX 348, ROCKVILLE CENTRE, NY, United States, 11571

Chief Executive Officer

Name Role Address
MARK LERNER Chief Executive Officer 11 N PARK AVE, PO BOX 348, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2005-03-18 2007-08-20 Address 11 N PARK AVE, PO BOX 348, ROCKVILLE CENTRE, NY, 11571, 0348, USA (Type of address: Chief Executive Officer)
1994-05-06 2005-03-18 Address 11 NORTH PARK AVENUE, PO BOX 348, ROCKVILLE CENTRE, NY, 11571, 0348, USA (Type of address: Chief Executive Officer)
1994-05-06 2007-08-20 Address 11 NORTH PARK AVENUE, PO BOX 348, ROCKVILLE CENTRE, NY, 11571, 0348, USA (Type of address: Principal Executive Office)
1993-11-30 1994-05-06 Address 11 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-11-30 1994-05-06 Address PERRY MELTZER, 11 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1969-02-24 1994-05-06 Address 16 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100625000551 2010-06-25 CERTIFICATE OF DISSOLUTION 2010-06-25
070820002629 2007-08-20 AMENDMENT TO BIENNIAL STATEMENT 2007-02-01
070305002139 2007-03-05 BIENNIAL STATEMENT 2007-02-01
20060103069 2006-01-03 ASSUMED NAME CORP INITIAL FILING 2006-01-03
050318003194 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030131002366 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010220002349 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990322002093 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970328002442 1997-03-28 BIENNIAL STATEMENT 1997-02-01
940506002148 1994-05-06 BIENNIAL STATEMENT 1994-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State