Search icon

C.A.M. COMPUTER SUPPLIES, INC.

Company Details

Name: C.A.M. COMPUTER SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1977 (48 years ago)
Date of dissolution: 01 Sep 2017
Entity Number: 439946
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: CARY SCHWARTZ, 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARY SCHWARTZ Chief Executive Officer 666 WILDWOOD ROAD, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARY SCHWARTZ, 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1993-04-14 1993-07-07 Address CARY SCHWARTZ, 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, 11385, USA (Type of address: Principal Executive Office)
1993-04-14 1993-07-07 Address CARY SCHWARTZ, 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, 11385, USA (Type of address: Service of Process)
1977-06-30 1993-04-14 Address 102-53 JAMAICA AVE., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901000524 2017-09-01 CERTIFICATE OF DISSOLUTION 2017-09-01
20100809020 2010-08-09 ASSUMED NAME CORP INITIAL FILING 2010-08-09
050823002269 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030520002513 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010613002436 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990621002432 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970620002038 1997-06-20 BIENNIAL STATEMENT 1997-06-01
930707002544 1993-07-07 BIENNIAL STATEMENT 1993-06-01
930414002461 1993-04-14 BIENNIAL STATEMENT 1992-06-01
A411891-4 1977-06-30 CERTIFICATE OF INCORPORATION 1977-06-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State