Name: | CAMRON PUBLIC RELATIONS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2011 (14 years ago) |
Entity Number: | 4082644 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 270 LAFAYETTE STREET, SUITE 600, NEW YORK, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SARAH NATKINS | Chief Executive Officer | 270 LAFAYETTE STREET, SUITE 600, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 270 LAFAYETTE STREET, SUITE 600, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2022-10-21 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-10-20 | 2022-10-21 | Address | 270 LAFAYETTE ST, SUITE 600, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2022-10-20 | 2022-10-21 | Address | 270 LAFAYETTE STREET, SUITE 600, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2022-10-20 | Address | 270 LAFAYETTE ST, SUITE 600, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-03-15 | 2022-10-20 | Address | 270 LAFAYETTE STREET, SUITE 600, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221021002510 | 2022-10-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-10-20 |
221020000050 | 2022-10-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-10-18 |
190418060157 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170404007297 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
170315002011 | 2017-03-15 | AMENDMENT TO BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State