Name: | CAMA OF NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1990 (35 years ago) |
Date of dissolution: | 18 Apr 2011 |
Entity Number: | 1434076 |
ZIP code: | 28105 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CAMA, INC. |
Fictitious Name: | CAMA OF NY |
Address: | 342 TRAFALGAR PLACE, MATTHEWS, NC, United States, 28105 |
Principal Address: | 8501 TOWER POINT DRIVE, CHARLOTTE, NC, United States, 28227 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 TRAFALGAR PLACE, MATTHEWS, NC, United States, 28105 |
Name | Role | Address |
---|---|---|
LOUIS MORRIS | Chief Executive Officer | 8501 TOWER POINT DRIVE, CHARLOTTE, NC, United States, 28227 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2010-06-29 | Name | CAMA, INC. |
2002-04-05 | 2011-04-18 | Address | 8501 TOWER POINT DRIVE, CHARLOTTE, NC, 28227, USA (Type of address: Service of Process) |
2000-04-17 | 2002-04-05 | Address | 201 CUTHBERTSON ST, MONROE, NC, 28110, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2002-04-05 | Address | 201 CUTHBERTSON ST, MONROE, NC, 28110, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2002-04-05 | Address | 201 CUTHBERTSON ST, MONROE, NC, 28110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110418000922 | 2011-04-18 | SURRENDER OF AUTHORITY | 2011-04-18 |
100629000007 | 2010-06-29 | CERTIFICATE OF AMENDMENT | 2010-06-29 |
100507002720 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
060501002395 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
050225002477 | 2005-02-25 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State