Name: | CAMAZ REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1977 (48 years ago) |
Entity Number: | 432675 |
ZIP code: | 11732 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, United States, 11732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA ZARBIS | Chief Executive Officer | 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2023-03-03 | Address | 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2023-03-03 | Address | 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
2007-04-12 | 2023-03-03 | Address | 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2007-04-12 | Address | 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303002516 | 2023-03-03 | BIENNIAL STATEMENT | 2021-04-01 |
20140331005 | 2014-03-31 | ASSUMED NAME CORP INITIAL FILING | 2014-03-31 |
130417002128 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110422002138 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090330002110 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State