Search icon

CAMAWAY REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMAWAY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1977 (48 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 440398
ZIP code: 07652
County: New York
Place of Formation: New York
Address: 248 JOLENE CT, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMADO MARIN Chief Executive Officer 248 JOLENE CT, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
AMADO MARIN DOS Process Agent 248 JOLENE CT, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 248 JOLENE CT, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2025-07-01 Address 248 JOLENE CT, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2025-07-01 Address 248 JOLENE CT, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701045222 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240401036724 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230929000116 2023-09-19 CERTIFICATE OF PAYMENT OF TAXES 2023-09-19
20101213062 2010-12-13 ASSUMED NAME LLC INITIAL FILING 2010-12-13
DP-601274 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State