Name: | NEW CAM COMMERCE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2010 (15 years ago) |
Entity Number: | 3964363 |
ZIP code: | 08830 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 485-B U.S. Highway 1 S, Building B, Suite 210, Iselin, NJ, United States, 08830 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAM COMMERCE SOLUTIONS, LLC 401(K) PLAN | 2014 | 272065940 | 2015-10-15 | NEW CAM COMMERCE SOLUTIONS, LLC | 81 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | IAN GOLDMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7183512000 |
Plan sponsor’s address | 4830 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309 |
Signature of
Role | Plan administrator |
Date | 2014-09-24 |
Name of individual signing | IAN GOLDMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7183512000 |
Plan sponsor’s address | 4830 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309 |
Signature of
Role | Plan administrator |
Date | 2013-09-17 |
Name of individual signing | IAN GOLDMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 9732657633 |
Plan sponsor’s address | 4830 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309 |
Plan administrator’s name and address
Administrator’s EIN | 272065940 |
Plan administrator’s name | NEW CAM COMMERCE SOLUTIONS, LLC |
Plan administrator’s address | 4830 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309 |
Administrator’s telephone number | 9732657633 |
Signature of
Role | Plan administrator |
Date | 2012-07-30 |
Name of individual signing | IAN GOLDMAN |
Name | Role | Address |
---|---|---|
MICHAEL WATERMAN | DOS Process Agent | 485-B U.S. Highway 1 S, Building B, Suite 210, Iselin, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2024-07-18 | Address | 5555 GARDEN GROVE BLVD., SUITE 100, WESTMINSTER, CA, 90708, USA (Type of address: Service of Process) |
2016-06-10 | 2020-06-05 | Address | 17075 NEWHOPE ST. SUITE A, FOUNTAIN VALLEY, CA, 92708, USA (Type of address: Service of Process) |
2010-06-22 | 2016-06-10 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003633 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
200605061162 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
160610006112 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
160301000187 | 2016-03-01 | CERTIFICATE OF PUBLICATION | 2016-03-01 |
140717006640 | 2014-07-17 | BIENNIAL STATEMENT | 2014-06-01 |
100622000003 | 2010-06-22 | APPLICATION OF AUTHORITY | 2010-06-22 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State