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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 337, WAYNE, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
RICHARD M LEVITAN | Chief Executive Officer | 205 SPRUCE TREE RD, RADNOR, PA, United States, 19087 |
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) |
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