Search icon

SAM'S CAMERA EXCHANGE - MT. KISCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM'S CAMERA EXCHANGE - MT. KISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1977 (48 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 425556
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 195 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN MAUSKOPF Chief Executive Officer 195 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2003-03-21 2024-03-29 Address 195 NORTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2003-03-21 2024-03-29 Address 195 NORTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-04-09 2003-03-21 Address 168 NORTH FIELD AVE., DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1995-06-06 2001-04-09 Address 168 NORTH FIELD AVE, MT. KISCO, NY, 00000, USA (Type of address: Principal Executive Office)
1995-06-06 2003-03-21 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002707 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
141223000789 2014-12-23 CERTIFICATE OF MERGER 2014-12-23
110506002389 2011-05-06 BIENNIAL STATEMENT 2011-03-01
20091007024 2009-10-07 ASSUMED NAME CORP INITIAL FILING 2009-10-07
090402002971 2009-04-02 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State