Name: | CAMMASTRO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1967 (58 years ago) |
Entity Number: | 209915 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-10 192ND ST, FLUSHING, NY, United States, 11366 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA PILATO | Chief Executive Officer | 75-10 192ND ST, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-10 192ND ST, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 1999-06-21 | Address | 75-10 192ND ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1997-09-05 | 1999-06-21 | Address | 75-10 192ND ST, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1997-09-05 | 1999-06-21 | Address | 75-10 192ND ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1967-05-09 | 1997-09-05 | Address | 42-02 31 AVE., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722000967 | 2013-07-22 | ANNULMENT OF DISSOLUTION | 2013-07-22 |
DP-2097528 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20101208017 | 2010-12-08 | ASSUMED NAME CORP INITIAL FILING | 2010-12-08 |
090507003181 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
050916002194 | 2005-09-16 | BIENNIAL STATEMENT | 2005-05-01 |
030522002962 | 2003-05-22 | BIENNIAL STATEMENT | 2003-05-01 |
990621002502 | 1999-06-21 | BIENNIAL STATEMENT | 1999-05-01 |
970905002155 | 1997-09-05 | BIENNIAL STATEMENT | 1997-05-01 |
617561-5 | 1967-05-09 | CERTIFICATE OF INCORPORATION | 1967-05-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State