Name: | C.A.M. MACHINERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1968 (57 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 224264 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 53RD STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 53RD STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-21 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-07 | 2023-09-18 | Address | 140 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1968-06-05 | 2000-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-06-05 | 1994-09-07 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918001162 | 2023-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-18 |
000421000321 | 2000-04-21 | CERTIFICATE OF AMENDMENT | 2000-04-21 |
C230817-2 | 1996-01-23 | ASSUMED NAME CORP INITIAL FILING | 1996-01-23 |
940907000327 | 1994-09-07 | CERTIFICATE OF CHANGE | 1994-09-07 |
885546-4 | 1971-02-01 | CERTIFICATE OF AMENDMENT | 1971-02-01 |
841128-4 | 1970-06-18 | CERTIFICATE OF AMENDMENT | 1970-06-18 |
687156-4 | 1968-06-05 | CERTIFICATE OF INCORPORATION | 1968-06-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State