TRI-STATE CAMERA EXCH. INC.

Name: | TRI-STATE CAMERA EXCH. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1977 (48 years ago) |
Entity Number: | 439554 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 150 Sullivan St., Brooklyn, NY, United States, 11231 |
Principal Address: | 150 SULLIVAN STREET, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 212-633-2290
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BEILUSH | Chief Executive Officer | 150 SULLIVAN STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
C/O HARVEY M GREEN | DOS Process Agent | 150 Sullivan St., Brooklyn, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1148565-DCA | Inactive | Business | 2004-12-30 | 2012-06-30 |
1148561-DCA | Inactive | Business | 2003-08-14 | 2012-12-31 |
1018135-DCA | Inactive | Business | 1999-08-31 | 2001-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 150 SULLIVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2015-09-08 | 2023-05-23 | Address | 150 SULLIVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-11-12 | 2015-09-08 | Address | 144 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-11-12 | 2023-05-23 | Address | 150 SULLIVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2008-11-12 | Address | 650 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523003734 | 2023-05-23 | BIENNIAL STATEMENT | 2021-06-01 |
150908006330 | 2015-09-08 | BIENNIAL STATEMENT | 2015-06-01 |
130314002176 | 2013-03-14 | BIENNIAL STATEMENT | 2011-06-01 |
20100929023 | 2010-09-29 | ASSUMED NAME CORP INITIAL FILING | 2010-09-29 |
081112002975 | 2008-11-12 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
158195 | LL VIO | INVOICED | 2012-01-31 | 150 | LL - License Violation |
615183 | CNV_TFEE | INVOICED | 2010-12-10 | 6.800000190734863 | WT and WH - Transaction Fee |
615182 | RENEWAL | INVOICED | 2010-12-10 | 340 | Electronics Store Renewal |
669981 | RENEWAL | INVOICED | 2010-04-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
669982 | CNV_TFEE | INVOICED | 2010-04-14 | 6.800000190734863 | WT and WH - Transaction Fee |
615184 | RENEWAL | INVOICED | 2008-11-26 | 340 | Electronics Store Renewal |
669983 | RENEWAL | INVOICED | 2008-06-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
615185 | RENEWAL | INVOICED | 2006-12-11 | 340 | Electronics Store Renewal |
669984 | RENEWAL | INVOICED | 2006-06-13 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
577776 | CNV_MS | INVOICED | 2005-11-18 | 25 | Miscellaneous Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State