Name: | CAMSAW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1921 (104 years ago) |
Date of dissolution: | 24 Jan 2006 |
Entity Number: | 4208 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1230 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
WILLIAM OLDSEY | Chief Executive Officer | ONE LAKE STREET, UPPER SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
C/O PEARSON INC. | DOS Process Agent | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-07 | 2006-01-24 | Address | HARRIET GOLDBERG, 1 LAKE ST, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
2000-04-13 | 2002-02-07 | Address | 180 N. LASALLE STREET, STE 1922, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
1998-06-09 | 2006-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-12-11 | 2000-04-13 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-12-11 | 2000-04-13 | Address | 1230 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060124001117 | 2006-01-24 | SURRENDER OF AUTHORITY | 2006-01-24 |
030530000907 | 2003-05-30 | CERTIFICATE OF AMENDMENT | 2003-05-30 |
020207002586 | 2002-02-07 | BIENNIAL STATEMENT | 2001-11-01 |
000413002181 | 2000-04-13 | BIENNIAL STATEMENT | 1999-11-01 |
980609000479 | 1998-06-09 | CERTIFICATE OF CHANGE | 1998-06-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State