CAMWIL LEASE, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EVELYN HAVASI | Chief Executive Officer | 390 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State