Name: | CAM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1787046 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 41 STURBRIDGE LANE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN MERRIFIELD | Chief Executive Officer | 41 STURBRIDGE LANE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
ALLEN MERRIFIELD | DOS Process Agent | 41 STURBRIDGE LANE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-21 | 2006-02-22 | Address | 41 STURBRIDGE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 1996-02-21 | Address | 41 STURBRIDGE LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314002133 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120210002079 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100129002887 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080116003307 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060222003013 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State