Search icon

AIRWAY CAM TECHNOLOGIES INC.

Company Details

Name: AIRWAY CAM TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1994 (30 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1856342
ZIP code: 19087
County: New York
Place of Formation: New York
Address: PO BOX 337, WAYNE, PA, United States, 19087
Principal Address: 205 SPRUCE TREE RD, RADNOR, PA, United States, 19087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 337, WAYNE, PA, United States, 19087

Chief Executive Officer

Name Role Address
RICHARD M LEVITAN Chief Executive Officer 205 SPRUCE TREE RD, RADNOR, PA, United States, 19087

History

Start date End date Type Value
1995-07-05 1997-01-15 Address P.O. BOX 1846, MURRAY HILL STATION, NEW YORK, NY, 10156, USA (Type of address: Service of Process)
1994-09-30 1995-07-05 Address 353 3RD AVENUE / SUITE 197, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1518699 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000908002647 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980901002022 1998-09-01 BIENNIAL STATEMENT 1998-09-01
970115002130 1997-01-15 BIENNIAL STATEMENT 1996-09-01
950705000196 1995-07-05 CERTIFICATE OF CHANGE 1995-07-05
940930000336 1994-09-30 CERTIFICATE OF INCORPORATION 1994-09-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State