Name: | DEUS EX CAMERA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2006 (18 years ago) |
Entity Number: | 3441472 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 66 WHITE ST, GROUND FLR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC PATURET | Chief Executive Officer | 66 WHITE ST, GROUND FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARC PATURET | DOS Process Agent | 66 WHITE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2012-12-04 | Address | 205 LEXINGTON AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-24 | 2012-07-05 | Address | C/O BMI, 276 FIFTH AVENUE-SUITE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141104006535 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121204006262 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
120705002246 | 2012-07-05 | BIENNIAL STATEMENT | 2010-11-01 |
120215000426 | 2012-02-15 | ANNULMENT OF DISSOLUTION | 2012-02-15 |
DP-2019217 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090310002762 | 2009-03-10 | BIENNIAL STATEMENT | 2008-11-01 |
061124000045 | 2006-11-24 | CERTIFICATE OF INCORPORATION | 2006-11-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State