Search icon

39 CAM MM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 39 CAM MM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907322
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 Broadway - 25th Floor, 45 BROADWAY-25TH FLOOR, New York, NY, United States, 10006
Principal Address: 45 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CAMMEBY'S INTERNATIONAL LTD. DOS Process Agent 45 Broadway - 25th Floor, 45 BROADWAY-25TH FLOOR, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
RUBIN SCHRON Chief Executive Officer CAMMEBY'S MANAGEMENT, 45 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2025-06-20 2025-06-20 Address CAMMEBY'S MANAGEMENT, 45 BROADWAY, 25TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-06-20 Address CAMMEBY'S MANAGEMENT, 45 BROADWAY, 25TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address CAMMEBY'S MANAGEMENT, 45 BROADWAY, 25TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2025-06-20 Address 45 Broadway - 25th Floor, 45 BROADWAY-25TH FLOOR, New York, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620002005 2025-06-20 BIENNIAL STATEMENT 2025-06-20
240125003409 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210506060733 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062226 2021-05-06 BIENNIAL STATEMENT 2021-05-01
200624060300 2020-06-24 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State