Search icon

CAMMACK LARHETTE BROKERAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
MICHAEL P. VOLO Chief Executive Officer 4 CANDY HILL LN., SUDBURY, MA, United States, 01776

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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