CAMERON STEWART, INC.
Headquarter
Name: | CAMERON STEWART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1992 (33 years ago) |
Entity Number: | 1612186 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Address: | C/O LANDAU, 1325 FRANKLIN AVE., STE. 225, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LANDAU, 1325 FRANKLIN AVE., STE. 225, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CAMERON F. STEWART | Chief Executive Officer | 70 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-08 | 2016-10-25 | Address | 70 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-03-25 | 2006-03-08 | Address | 6 WEST 37TH STREET 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2006-03-08 | Address | 6 WEST 37TH STREET 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2006-03-08 | Address | 6 WEST 37TH STREET 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-02-11 | 1993-03-25 | Address | 2 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161025000547 | 2016-10-25 | CERTIFICATE OF CHANGE | 2016-10-25 |
140506002521 | 2014-05-06 | BIENNIAL STATEMENT | 2014-02-01 |
120323002112 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100316002216 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
060308002664 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State