NORTH SHORE CAMERA, INC.

Name: | NORTH SHORE CAMERA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1979 (46 years ago) |
Entity Number: | 598763 |
ZIP code: | 11548 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE MARKMAN | Chief Executive Officer | 11 GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2000-02-07 | Address | 55 NORTHERN BLVD, GREENVALE, NY, 11548, 1301, USA (Type of address: Principal Executive Office) |
1997-12-02 | 2000-02-07 | Address | 55 NORTHERN BLVD, GREENVALE, NY, 11548, 1301, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2000-02-07 | Address | 55 NORTHERN BLVD, GREENVALE, NY, 11548, 1301, USA (Type of address: Service of Process) |
1992-12-22 | 1997-12-02 | Address | 320 WHEATLEY PLAZA, GREENVALE, NY, 11548, 1316, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1997-12-02 | Address | 320 WHEATLEY PLAZA, GREENVALE, NY, 11548, 1316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002186 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120307002830 | 2012-03-07 | BIENNIAL STATEMENT | 2011-12-01 |
100201002128 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
080122002056 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
060216003075 | 2006-02-16 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State