Search icon

CAMBY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1989 (36 years ago)
Date of dissolution: 10 Aug 2006
Entity Number: 1337582
ZIP code: 13160
County: Onondaga
Place of Formation: New York
Principal Address: FIRELANE 11 HIBISCUS HARBOR, UNION SPRINGS, NY, United States, 13160
Address: JOHN MCCULLY, FIRELANE 11 HIBISBUS HARBOR, UNION SPRINGS, NY, United States, 13160

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN MCCULLY, FIRELANE 11 HIBISBUS HARBOR, UNION SPRINGS, NY, United States, 13160

Chief Executive Officer

Name Role Address
JOHN A MCCULLY Chief Executive Officer PO BOX 845, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
1993-04-01 1997-04-18 Address 6567 KINNE ROAD, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1993-04-01 1997-04-18 Address 6567 KINNE ROAD, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1993-04-01 1997-04-18 Address 6567 KINNE ROAD, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1989-03-23 1993-04-01 Address 6567 KINNE ROAD, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060810000122 2006-08-10 CERTIFICATE OF DISSOLUTION 2006-08-10
010406002424 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990405002695 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970418002426 1997-04-18 BIENNIAL STATEMENT 1997-03-01
940330002897 1994-03-30 BIENNIAL STATEMENT 1994-03-01

Court Cases

Court Case Summary

Filing Date:
2001-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAMBY CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State