Search icon

EMBROIDERY CAM CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMBROIDERY CAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3199922
ZIP code: 91746
County: Westchester
Place of Formation: New York
Address: CAM RINCON, 15444 E VALLEY BLVD, CITY OF INDUSTRY, CA, United States, 91746
Principal Address: 15444 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, United States, 91746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUSTAVO FERNANDO DOS Process Agent CAM RINCON, 15444 E VALLEY BLVD, CITY OF INDUSTRY, CA, United States, 91746

Chief Executive Officer

Name Role Address
GUSTAVO FERNANDO Chief Executive Officer CAM RINCON, 15444 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, United States, 91746

Links between entities

Type:
Headquarter of
Company Number:
F08000004420
State:
FLORIDA

History

Start date End date Type Value
2009-09-30 2011-06-23 Address 15444 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91746, USA (Type of address: Chief Executive Officer)
2009-09-30 2011-06-23 Address 15444 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91746, USA (Type of address: Service of Process)
2008-09-30 2009-09-30 Address 16205 SW 117TH AVE UNIT #22, MIAMI, FL, 33177, USA (Type of address: Chief Executive Officer)
2008-09-30 2009-09-30 Address C/O CPA OFFICE, 60 JUNE RD #207, NORTH SALEM, NY, 10560, 0034, USA (Type of address: Principal Executive Office)
2008-09-30 2009-09-30 Address C/O CPA OFFICE, 60 JUNE RD #207, NORTH SALEM, NY, 10560, 0034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623002920 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090930002611 2009-09-30 BIENNIAL STATEMENT 2009-05-01
080930003196 2008-09-30 BIENNIAL STATEMENT 2007-05-01
050504000034 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State