Name: | RCS CAMERA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2006 (19 years ago) |
Date of dissolution: | 07 May 2015 |
Entity Number: | 3388931 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN MOUNIR MATAR, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 575 MADISON AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN MOUNIR MATAR, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SILVIO COHEN | Chief Executive Officer | 575 MADISON AVE, NEW YORK, NY, United States, 10028 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150507000208 | 2015-05-07 | CERTIFICATE OF DISSOLUTION | 2015-05-07 |
080703002784 | 2008-07-03 | BIENNIAL STATEMENT | 2008-07-01 |
060717000249 | 2006-07-17 | CERTIFICATE OF INCORPORATION | 2006-07-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
86746 | PL VIO | INVOICED | 2008-01-09 | 500 | PL - Padlock Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State