Search icon

CAMWIL LEASE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMWIL LEASE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1976 (50 years ago)
Date of dissolution: 17 Jan 2018
Entity Number: 388059
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 399 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EVELYN HAVASI Chief Executive Officer 390 GREENWICH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-10-21 2014-01-03 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2009-10-21 2014-01-03 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-10-21 2014-01-03 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-03-07 2009-10-21 Address 450 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2002-03-07 2009-10-21 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180117000052 2018-01-17 CERTIFICATE OF TERMINATION 2018-01-17
160127006191 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140103006012 2014-01-03 BIENNIAL STATEMENT 2014-01-01
111220002865 2011-12-20 BIENNIAL STATEMENT 2012-01-01
091222002058 2009-12-22 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State