Name: | CAMELOT SPECIALTY LIMOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 17 Jun 2024 |
Entity Number: | 3174508 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PETER PALUMBO, 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PALUMBO | DOS Process Agent | PETER PALUMBO, 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PETER PALUMBO | Chief Executive Officer | 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-23 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-05 | 2024-07-03 | Address | 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2024-07-03 | Address | PETER PALUMBO, 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-03-09 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-09 | 2012-11-06 | Address | PETER PALUMBO, 293 CASTLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001399 | 2024-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-17 |
171005002043 | 2017-10-05 | BIENNIAL STATEMENT | 2017-03-01 |
121106000355 | 2012-11-06 | CERTIFICATE OF CHANGE | 2012-11-06 |
050309000421 | 2005-03-09 | CERTIFICATE OF INCORPORATION | 2005-03-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State