Search icon

ADVANCE CAMERA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY STE 610, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MASOOM KHWAJA Chief Executive Officer 1170 BROADWAY STE 610, NEW YORK, NY, United States, 10001

History

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)

Filings

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