Search icon

CAMAZ REALTY INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANITA ZARBIS Chief Executive Officer 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SUGAR TOMS RIDGE, EAST NORWICH, NY, United States, 11732

History

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)

Filings

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