Search icon

CARDEMAR & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDEMAR & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1980 (45 years ago)
Date of dissolution: 30 May 2012
Entity Number: 628315
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: VIA PUCCINI, 3, MILAN, Italy
Address: PAUL AMBOS PC, 110 WALL ST 23RD FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL AMBOS Agent 110 WALL ST, 23RD FLOOR, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CARMINE MAFFEI Chief Executive Officer VIA PUCCINI, 3, MILAN, Italy

DOS Process Agent

Name Role Address
PAUL AMBOS ESQ DOS Process Agent PAUL AMBOS PC, 110 WALL ST 23RD FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-05-25 2006-03-15 Address 40 WALL ST 24TH FL, NEW YORK, NY, 10005, 2301, USA (Type of address: Service of Process)
1993-02-02 2010-07-23 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-02 2010-07-23 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1980-05-19 2000-05-25 Address 14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530000704 2012-05-30 CERTIFICATE OF DISSOLUTION 2012-05-30
100723002125 2010-07-23 BIENNIAL STATEMENT 2010-05-01
080627002673 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060515002301 2006-05-15 BIENNIAL STATEMENT 2006-05-01
060315000316 2006-03-15 CERTIFICATE OF CHANGE 2006-03-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State