Name: | CAM MINH ELECTRONIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2003 (22 years ago) |
Date of dissolution: | 08 Sep 2005 |
Entity Number: | 2931196 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22C HOWARD ST, NEW YORK, NY, United States, 10013 |
Address: | 22C HOWARD STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-5908
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HA KIM DANG | Chief Executive Officer | 22C HOWARD ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22C HOWARD STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1150922-DCA | Inactive | Business | 2003-09-08 | 2006-06-30 |
1148344-DCA | Inactive | Business | 2003-08-13 | 2006-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050908001162 | 2005-09-08 | CERTIFICATE OF DISSOLUTION | 2005-09-08 |
050901002456 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030716000579 | 2003-07-16 | CERTIFICATE OF INCORPORATION | 2003-07-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
614712 | RENEWAL | INVOICED | 2004-12-08 | 340 | Electronics Store Renewal |
614474 | RENEWAL | INVOICED | 2004-06-17 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
575942 | LICENSE | INVOICED | 2003-09-09 | 170 | Electronic & Home Appliance Service Dealer License Fee |
575943 | FINGERPRINT | INVOICED | 2003-09-08 | 75 | Fingerprint Fee |
576583 | LICENSE | INVOICED | 2003-08-22 | 255 | Electronic Store License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State