CAMERON ENGINEERING & ASSOCIATES, L.L.P.
Headquarter
Name: | CAMERON ENGINEERING & ASSOCIATES, L.L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Jul 1997 (28 years ago) |
Date of dissolution: | 06 Feb 2024 |
Entity Number: | 2165485 |
ZIP code: | 11556 |
County: | Blank |
Place of Formation: | New York |
Address: | 1425 REXCORP PLAZA EAST TOWER, 15TH FLOOR, UNIONDALE, NY, United States, 11556 |
Principal Address: | 623 26th avenue, ROCK ISLAND, United States, 61201 |
Name | Role | Address |
---|---|---|
RUSKIN MOSCOU FALTISCHEK PC | DOS Process Agent | 1425 REXCORP PLAZA EAST TOWER, 15TH FLOOR, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-27 | 2024-02-06 | Address | 1425 REXCORP PLAZA EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2002-05-22 | 2017-01-27 | Address | 190 EAB PLAZA, UNIONDALE, NY, 11556, 0190, USA (Type of address: Service of Process) |
1997-07-25 | 2002-05-22 | Address | ATT: MICHAEL L. FALTISCHEK,ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002274 | 2024-02-05 | NOTICE OF WITHDRAWAL | 2024-02-05 |
220722002984 | 2022-07-22 | FIVE YEAR STATEMENT | 2022-06-01 |
171229000481 | 2017-12-29 | CERTIFICATE OF PUBLICATION | 2017-12-29 |
170703002005 | 2017-07-03 | FIVE YEAR STATEMENT | 2017-07-01 |
170127002031 | 2017-01-27 | FIVE YEAR STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State