Search icon

CAMILLE REALTY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CAMILLE SPRIO GIBLIN DOS Process Agent 1851 ADDISON COURT, MARCO ISLAND, FL, United States, 34145

Chief Executive Officer

Name Role Address
CAMILLE SPRIO GIBLIN Chief Executive Officer 15 CHESTER AVENUE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
0880874
State:
CONNECTICUT

History

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)

Filings

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