Search icon

CAMOMILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMOMILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1975 (50 years ago)
Entity Number: 362689
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 17 EVANS ST, BROOKLYN, NY, United States, 11201
Principal Address: 16 HAYES HILL DRIVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS CALFA DOS Process Agent 17 EVANS ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ALFRED CALFA Chief Executive Officer 7105 MARILAND DR, BOYTON BEACH, FL, United States, 33437

History

Start date End date Type Value
2009-01-27 2011-03-01 Address 16 MAYERS MILL DR, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2009-01-27 2011-03-01 Address 12 EVANS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-03-01 2009-01-27 Address 114 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-03-17 2009-01-27 Address 114 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-03-17 2007-03-01 Address 114 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110301002213 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090127002152 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070301003154 2007-03-01 BIENNIAL STATEMENT 2007-02-01
20050913050 2005-09-13 ASSUMED NAME CORP INITIAL FILING 2005-09-13
050309002425 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State