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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 NORTH PARK AVENUE, PO BOX 348, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
MARK LERNER | Chief Executive Officer | 11 N PARK AVE, PO BOX 348, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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