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

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
Name | Role | Address |
---|---|---|
ALAN MAUSKOPF | Chief Executive Officer | 195 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State