Search icon

BROOKLYN CAMERA EXCHANGE, INC.

Company Details

Name: BROOKLYN CAMERA EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1974 (51 years ago)
Entity Number: 348159
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 11 Sunrise Plaza, Ste 303, VALLEY STREAM, NY, United States, 11581
Principal Address: 2163 MERRICK AVE STE 5, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S NIVASCH & CO DOS Process Agent 11 Sunrise Plaza, Ste 303, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
ARNOLD DUREN Chief Executive Officer 2163 MERRICK AVE STE 5, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-08-03 1996-08-05 Address 549 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-08-03 1996-08-05 Address 549 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1995-08-03 1996-08-05 Address 2220 HEWLETT AVE, MERRICK, NY, 11560, USA (Type of address: Service of Process)
1974-07-18 1995-08-03 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012002922 2022-10-12 BIENNIAL STATEMENT 2022-07-01
060626002585 2006-06-26 BIENNIAL STATEMENT 2006-07-01
20050527071 2005-05-27 ASSUMED NAME CORP INITIAL FILING 2005-05-27
040730002526 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020626002569 2002-06-26 BIENNIAL STATEMENT 2002-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State