Name: | ADVANCE CAMERA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2002 (23 years ago) |
Date of dissolution: | 21 Dec 2010 |
Entity Number: | 2742852 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1170 BROADWAY STE 610, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 BROADWAY STE 610, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MASOOM KHWAJA | Chief Executive Officer | 1170 BROADWAY STE 610, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2008-04-18 | Address | 47 PRINCETON DR, SYOSSET, NY, 11791, 6741, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2008-04-18 | Address | 224 W 35TH ST, STE 610, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-12-22 | 2008-04-18 | Address | 224 W 35TH ST, STE 610, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-14 | 2004-12-22 | Address | 47 PRINCETON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101221000487 | 2010-12-21 | CERTIFICATE OF DISSOLUTION | 2010-12-21 |
080418002425 | 2008-04-18 | BIENNIAL STATEMENT | 2008-03-01 |
060406002529 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
041222002078 | 2004-12-22 | BIENNIAL STATEMENT | 2004-03-01 |
041027000620 | 2004-10-27 | CERTIFICATE OF CHANGE | 2004-10-27 |
020314000716 | 2002-03-14 | CERTIFICATE OF INCORPORATION | 2002-03-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State