Search icon

CAM REAL ESTATE ASSOCIATES CORP.

Headquarter

Company Details

Name: CAM REAL ESTATE ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1993 (32 years ago)
Date of dissolution: 10 Jan 2018
Entity Number: 1764105
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 215 HALLOCK RD STE 1, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 HALLOCK RD STE 1, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
RICHARD KOLSCH Chief Executive Officer 215 HALLOCK RD STE 1, STONY BROOK, NY, United States, 11790

Links between entities

Type:
Headquarter of
Company Number:
20151454936
State:
COLORADO

History

Start date End date Type Value
2003-12-15 2015-04-06 Address 215 HALLOCK RD, STE 4, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2003-12-15 2015-04-06 Address 215 HALLOCK RD, STE 4, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2003-12-15 2015-04-06 Address 215 HALLOCK RD, STE 4, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1998-10-13 2003-12-15 Address 275 ROUTE 25A, SUITE 26, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1998-10-13 2003-12-15 Address 275 ROUTE 25A, SUITE 26, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180110000458 2018-01-10 CERTIFICATE OF DISSOLUTION 2018-01-10
150406002082 2015-04-06 BIENNIAL STATEMENT 2013-10-01
140521000434 2014-05-21 CERTIFICATE OF AMENDMENT 2014-05-21
051129002961 2005-11-29 BIENNIAL STATEMENT 2005-10-01
051021000359 2005-10-21 CERTIFICATE OF AMENDMENT 2005-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State