CADCAM

Name: | CADCAM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1225908 |
ZIP code: | 49505 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | COMPUTER DESIGN, INC. |
Fictitious Name: | CADCAM |
Address: | 2880 EAST BELTLINE, GRAND RAPIDS, MI, United States, 49505 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2880 EAST BELTLINE, GRAND RAPIDS, MI, United States, 49505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
VIC SHEPHERD | Chief Executive Officer | 2880 EAST BELTLINE, GRAND RAPIDS, MI, United States, 49505 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-11 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-01-11 | 1996-04-11 | Address | PO BOX 171720, SAN ANTONIO, TX, 78217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680191 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000121000571 | 2000-01-21 | CERTIFICATE OF CHANGE | 2000-01-21 |
980127002075 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
960411002132 | 1996-04-11 | BIENNIAL STATEMENT | 1996-01-01 |
B588935-4 | 1988-01-11 | APPLICATION OF AUTHORITY | 1988-01-11 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State