GERBER CAMSCO, INC.

Name: | GERBER CAMSCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1972 (53 years ago) |
Date of dissolution: | 13 May 1994 |
Entity Number: | 323619 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-28 | 1984-08-09 | Name | CAMSCO, INC. |
1972-02-14 | 1979-06-28 | Name | CAMSCO, INC. OF DELAWARE |
1972-02-14 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-02-14 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4369 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4368 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C330797-2 | 2003-05-06 | ASSUMED NAME LLC INITIAL FILING | 2003-05-06 |
940513000334 | 1994-05-13 | CERTIFICATE OF TERMINATION | 1994-05-13 |
B130988-4 | 1984-08-09 | CERTIFICATE OF AMENDMENT | 1984-08-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State