Name: | CAMILLE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1986 (38 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 1133078 |
ZIP code: | 34145 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1851 ADDISON COURT, MARCO ISLAND, FL, United States, 34145 |
Principal Address: | 15 CHESTER AVENUE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLE SPRIO GIBLIN | DOS Process Agent | 1851 ADDISON COURT, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
CAMILLE SPRIO GIBLIN | Chief Executive Officer | 15 CHESTER AVENUE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2016-12-27 | Address | 19 MILLBROOK PL, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2012-12-17 | 2016-12-27 | Address | CAMILLE SPRIO GIBLIN, 19 MILLBROOK PL, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2012-12-17 | 2016-12-27 | Address | CAMILLE SPRIO GIBLIN, 19 MILLBROOK PL, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2008-11-28 | 2012-12-17 | Address | 19 MILLBROOK PL, BEDFORD, NY, 10504, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2008-11-28 | Address | 19 MILLBROOK PL, BEDFORD, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170630000329 | 2017-06-30 | CERTIFICATE OF DISSOLUTION | 2017-06-30 |
161227006311 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
141210007099 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121217006838 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110118002540 | 2011-01-18 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State