Search icon

PHOTOGRAPHIC APPARATUS SYSTEMS CO. INC.

Company Details

Name: PHOTOGRAPHIC APPARATUS SYSTEMS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1978 (47 years ago)
Entity Number: 463283
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 823 PRESIDENT STREET, BROOKLYN, NY, United States, 11215
Principal Address: 224 48TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ANASTASI Chief Executive Officer 224 48TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
ROBERT C DUBNO DOS Process Agent 823 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2010-08-19 2012-08-06 Address 224 48TH STREET, BROOKLYN, NY, 11220, 1012, USA (Type of address: Chief Executive Officer)
2004-11-03 2010-08-19 Address 823 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1995-03-10 2010-08-19 Address 224 48TH ST, BROOKLYN, NY, 11220, 1012, USA (Type of address: Chief Executive Officer)
1995-03-10 2010-08-19 Address 224 48TH ST, BROOKLYN, NY, 11220, 1012, USA (Type of address: Principal Executive Office)
1995-03-10 2004-11-03 Address 16 COURT ST, SUITE 1908, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806007054 2012-08-06 BIENNIAL STATEMENT 2012-08-01
20120405031 2012-04-05 ASSUMED NAME LLC INITIAL FILING 2012-04-05
100819002001 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080819002512 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060727002545 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State