Search icon

47 ST CAMERA, CORP.

Company Details

Name: 47 ST CAMERA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2002 (23 years ago)
Entity Number: 2779281
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 395 KINGS HWY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNY SHMOEL Chief Executive Officer 1635 MCDONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
RONNY SHMOEL DOS Process Agent 395 KINGS HWY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2007-12-03 2008-06-11 Address 395 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-06-18 2007-12-03 Address 395 KINGS HIGHWAY, STE 101, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-06-18 2007-12-03 Address 395 KINGS HIGHWAY, STE 101, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-06-18 2007-11-29 Address 395 KINGS HIGHWAY, STE 101, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2002-06-17 2004-06-18 Address WILLIAM J MATTIA, 395 KINGS HIGHWAY STE 101, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080611002659 2008-06-11 BIENNIAL STATEMENT 2008-06-01
071203002589 2007-12-03 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
071129000648 2007-11-29 CERTIFICATE OF CHANGE 2007-11-29
060523002832 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040618002634 2004-06-18 BIENNIAL STATEMENT 2004-06-01

Court Cases

Court Case Summary

Filing Date:
2016-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CAM CADDIE
Party Role:
Plaintiff
Party Name:
47 ST CAMERA, CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State