KAME CONSULTING & MANAGEMENT INC.

Name: | KAME CONSULTING & MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2003 (22 years ago) |
Date of dissolution: | 27 Jun 2018 |
Entity Number: | 2948240 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMY MOGHBELI | Chief Executive Officer | 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C/O SINGER & FALK | DOS Process Agent | 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-28 | 2016-12-12 | Address | 1428 ARNDT PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2005-10-12 | 2013-08-08 | Address | 777 OLD COUNTRY RD-STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2013-08-08 | Address | 777 OLD COUNTRY RD-STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2009-09-28 | Address | 777 OLD COUNTRY RD-STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-08-28 | 2005-10-12 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180627000622 | 2018-06-27 | CERTIFICATE OF DISSOLUTION | 2018-06-27 |
170801007050 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161212000637 | 2016-12-12 | CERTIFICATE OF CHANGE | 2016-12-12 |
150803007224 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130808006820 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State