MORBECK CAMERAS, INC.

Name: | MORBECK CAMERAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1985 (41 years ago) |
Entity Number: | 969835 |
ZIP code: | 11790 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 MAIN ST, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARETE BECKER | Chief Executive Officer | 85 MAIN ST, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
CAMERA CONCEPTS | DOS Process Agent | 85 MAIN ST, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2021-01-12 | Address | 85 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2008-12-22 | 2019-01-02 | Address | 10 S OCEAN AVE, STE 1, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2008-12-22 | 2019-01-02 | Address | 10 S OCEAN AVE, STE 1, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2019-01-02 | Address | 10 S OCEAN AVE, STE 1, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2008-12-22 | Address | 33 EAST MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060040 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190102060560 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007824 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007363 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130114006110 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State