Search icon

CAMERON STEWART, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LANDAU, 1325 FRANKLIN AVE., STE. 225, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CAMERON F. STEWART Chief Executive Officer 70 WEST 40TH ST, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0719622
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133650474
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State