CAMAWAY REALTY, INC.

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
Name | Role | Address |
---|---|---|
AMADO MARIN | Chief Executive Officer | 248 JOLENE CT, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
AMADO MARIN | DOS Process Agent | 248 JOLENE CT, PARAMUS, NJ, United States, 07652 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State