Search icon

KAMERAHAUS INC.

Company Details

Name: KAMERAHAUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849459
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4720 42ND STREET, #3J, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CRAIG WILLIAMS Chief Executive Officer 4720 42ND STREET, #3J, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 4720 42ND STREET, #3J, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-01-07 2025-01-14 Address 4720 42ND STREET, #3J, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2011-11-22 2016-01-07 Address 244 5TH AVE, #D299, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-22 2016-01-07 Address 244 5TH AVE, #D299, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-08-26 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-26 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-08-26 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114004091 2025-01-14 BIENNIAL STATEMENT 2025-01-14
171018006187 2017-10-18 BIENNIAL STATEMENT 2017-08-01
160107006499 2016-01-07 BIENNIAL STATEMENT 2015-08-01
111122002355 2011-11-22 BIENNIAL STATEMENT 2011-08-01
090826000590 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State