Search icon

CAMDEN MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMDEN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1976 (49 years ago)
Date of dissolution: 22 Apr 1997
Entity Number: 387926
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN H. PARKER Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1996-07-08 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-07-08 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1989-05-12 1996-07-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-05-12 1996-07-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-01-04 1989-05-12 Address 1225 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970422000154 1997-04-22 CERTIFICATE OF DISSOLUTION 1997-04-22
970415000899 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
960708000439 1996-07-08 CERTIFICATE OF CHANGE 1996-07-08
940505002481 1994-05-05 BIENNIAL STATEMENT 1994-01-01
930622002046 1993-06-22 BIENNIAL STATEMENT 1993-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State