Search icon

CARCAM CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARCAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2344990
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: PO BOX 760, NEW HYDE PARK, NY, United States, 11040
Principal Address: 61-63 ALBERMARLE AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CUMMARIERE Chief Executive Officer 99 WOODBURY AVE, STAMFORD, CT, United States, 06907

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 760, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
0719758
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1999-02-11 2001-03-05 Address 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1816364 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010305002320 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990211000511 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State