Name: | CAMMACK LARHETTE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 05 Mar 2025 |
Entity Number: | 3547511 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 100 WILLIAM ST., SUITE 215, WELLESLEY, MA, United States, 02481 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MICHAEL P. VOLO | Chief Executive Officer | 4 CANDY HILL LN., SUDBURY, MA, United States, 01776 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 4 CANDY HILL LN., SUDBURY, MA, 01776, USA (Type of address: Chief Executive Officer) |
2017-08-31 | 2025-03-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-08-31 | 2025-03-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-07-16 | 2025-03-06 | Address | 4 CANDY HILL LN., SUDBURY, MA, 01776, USA (Type of address: Chief Executive Officer) |
2015-07-16 | 2017-07-03 | Address | 65 WILLIAM ST., SUITE 100, WELLESLEY, MA, 02481, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001660 | 2025-03-05 | CERTIFICATE OF TERMINATION | 2025-03-05 |
210728001812 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190730060190 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
170831000151 | 2017-08-31 | CERTIFICATE OF CHANGE | 2017-08-31 |
170703007897 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State