Search icon

KINOKAMERA INC.

Company Details

Name: KINOKAMERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352786
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 149 MIDLAND AVENUE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DJORDJIJE LEKOVIC DOS Process Agent 149 MIDLAND AVENUE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
DJORDJIJE LEKOVIC Chief Executive Officer 149 MIDLAND AVENUE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2012-07-10 2014-04-28 Address 296 STERLING PLACE, #8, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-07-10 2014-04-28 Address 296 STERLING PLACE, #8, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2012-07-10 2014-04-28 Address 296 STERLING PLACE, #8, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2010-05-04 2012-07-10 Address 245 WEST 55TH STREET, #1002, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-05-04 2012-07-10 Address 245 W. 55TH STREET, #1200, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-05-04 2012-07-10 Address C/O STOREFRONT & BENCH, 245 W. 55TH ST, 10002, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-05-04 Address 296 STERLING PLACE, #8, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-05-04 Address 296 STERLING PLACE, #8, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2008-07-23 2010-05-04 Address 296 STERLING PLACE, APT 8, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2006-04-25 2008-07-23 Address 44 BUTLER PLACE 3H, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428006227 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120710003149 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100504002527 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080723003475 2008-07-23 BIENNIAL STATEMENT 2008-04-01
060425000418 2006-04-25 CERTIFICATE OF INCORPORATION 2006-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004970 Other Contract Actions 2010-06-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 431000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-25
Termination Date 2010-09-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name FIREMAN'S FUND INSURANCE CO.
Role Plaintiff
Name KINOKAMERA INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State