Name: | CAMAS TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2013 (12 years ago) |
Entity Number: | 4410894 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | Oregon |
Address: | 85 DAVIDS WAY, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 7000 SW HAMPTON ST, STE 119, TIGARD, OR, United States, 97223 |
Name | Role | Address |
---|---|---|
BARRY N GUTTERMAN, ESQ | DOS Process Agent | 85 DAVIDS WAY, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
DEANNA K SCRUGGS | Chief Executive Officer | 7000 SW HAMPTON ST, STE 119, TIGARD, OR, United States, 97223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 7000 SW HAMPTON ST, STE 119, TIGARD, OR, 97223, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 7000 SW HAMPTON ST, STE 119, TIGARD, OR, 97223, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-05-01 | Address | 7000 SW HAMPTON ST, STE 119, TIGARD, OR, 97223, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-05-01 | Address | 85 DAVIDS WAY, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2023-05-05 | 2023-09-19 | Address | 85 DAVIDS WAY, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050639 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230919002669 | 2023-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2023-09-19 |
230505003971 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210505060917 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190510060582 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State