Name: | CAMTECH REFURBISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2003 (22 years ago) |
Entity Number: | 2950517 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMTECH REFURBISHING INC | DOS Process Agent | 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
CHONG MO SON | Chief Executive Officer | 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 200 ROBBINS LN, UNIT D3, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 55 WEST AMES CT, STE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2009-09-16 | 2023-12-01 | Address | 55 WEST AMES CT, STE 100, PLAINIVEW, NY, 11803, USA (Type of address: Service of Process) |
2009-09-16 | 2023-12-01 | Address | 55 WEST AMES CT, STE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2009-09-16 | Address | 400 OSER AVE STE 350, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037198 | 2023-12-01 | BIENNIAL STATEMENT | 2023-09-01 |
131106002046 | 2013-11-06 | BIENNIAL STATEMENT | 2013-09-01 |
110927002760 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090916002078 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
071206002587 | 2007-12-06 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State