Name: | CAMELOT COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1989 (36 years ago) |
Entity Number: | 1392670 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 West Main Street, Suite 201M, Irvington, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A. LAROSE | DOS Process Agent | 3 West Main Street, Suite 201M, Irvington, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
LOUIS A. LAROSE | Chief Executive Officer | 3 WEST MAIN STREET, SUITE 201M, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 3 WEST MAIN STREET, SUITE 201M, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 2 WASHINGTON ST, STE 701, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2023-05-17 | Address | 2 WASHINGTON ST, STE 701, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-11-22 | 2023-05-17 | Address | 2 WASHINGTON ST, STE 701, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2011-11-22 | Address | 14 WALL STREET, 16TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517004239 | 2023-05-17 | RESTATED CERTIFICATE | 2023-05-17 |
230106002898 | 2023-01-06 | BIENNIAL STATEMENT | 2021-11-01 |
111122002095 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091123002185 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
080128003502 | 2008-01-28 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State