WESTCHESTER CAMERA EXCHANGE INC.

Name: | WESTCHESTER CAMERA EXCHANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1974 (51 years ago) |
Entity Number: | 347661 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1330 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1330 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JOHN LA MAGNA | Chief Executive Officer | 1330 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-26 | 2006-09-19 | Address | 1330 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2004-08-26 | Address | 298 ROCKLAND AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2002-06-26 | Address | 519 RUSHMORE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1993-08-16 | Address | 1310 WEST BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1984-09-10 | 1993-08-16 | Address | CAMERA EXCHANGE, INC., 1310 W BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101026002635 | 2010-10-26 | BIENNIAL STATEMENT | 2010-07-01 |
080821002223 | 2008-08-21 | BIENNIAL STATEMENT | 2008-07-01 |
20080104024 | 2008-01-04 | ASSUMED NAME CORP INITIAL FILING | 2008-01-04 |
060919002633 | 2006-09-19 | BIENNIAL STATEMENT | 2006-07-01 |
040826002548 | 2004-08-26 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State