Search icon

ALKIT PRO-CAMERA, INC.

Company Details

Name: ALKIT PRO-CAMERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (41 years ago)
Entity Number: 882451
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003
Principal Address: 10 CANTEBURY RD, 3G, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 212-262-2424

Phone +1 212-832-2101

Phone +1 212-674-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
EDWARD BUCHBINDER Chief Executive Officer 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133208802
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1160741-DCA Inactive Business 2004-02-24 2008-06-30
0901056-DCA Inactive Business 2003-09-30 2009-07-31
1090447-DCA Inactive Business 2001-08-13 2006-12-31

History

Start date End date Type Value
1993-09-13 2003-12-03 Address 310 BALTUSTROL CIRCLE, ROSLIN, NY, 11576, USA (Type of address: Principal Executive Office)
1983-12-20 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-20 1993-09-13 Address 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031203002817 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020315002775 2002-03-15 BIENNIAL STATEMENT 2001-12-01
990518002247 1999-05-18 BIENNIAL STATEMENT 1997-12-01
990407000098 1999-04-07 CERTIFICATE OF MERGER 1999-04-07
930913002011 1993-09-13 BIENNIAL STATEMENT 1992-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1357503 RENEWAL INVOICED 2007-07-17 340 Secondhand Dealer General License Renewal Fee
413712 RENEWAL INVOICED 2006-11-06 340 Electronics Store Renewal
612665 RENEWAL INVOICED 2006-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1357504 RENEWAL INVOICED 2005-07-26 340 Secondhand Dealer General License Renewal Fee
494004 RENEWAL INVOICED 2004-12-28 340 Electronics Store Renewal
413713 RENEWAL INVOICED 2004-12-07 340 Electronics Store Renewal
494002 RENEWAL INVOICED 2004-12-07 340 Electronics Store Renewal
612666 RENEWAL INVOICED 2004-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
612664 LICENSE INVOICED 2004-03-01 85 Electronic & Home Appliance Service Dealer License Fee
36044 PL VIO INVOICED 2004-02-24 60 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-18
Type:
Complaint
Address:
222 PARK AVE SOUTH, NEW YORK, NY, 10003
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State