CAMACI ENTERPRISES, INC.

Name: | CAMACI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1981 (44 years ago) |
Entity Number: | 679931 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, United States, 33138 |
Address: | 686 FOREST AVE., STATEN ISLAND, FL, United States, 10310 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIANE W. MAIELLANO | Chief Executive Officer | 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, United States, 33138 |
Name | Role | Address |
---|---|---|
COSCIA & MAZZUCCO | DOS Process Agent | 686 FOREST AVE., STATEN ISLAND, FL, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, 33138, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-02-27 | 2025-02-04 | Address | 686 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2023-02-27 | 2023-02-27 | Address | 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, 33138, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-04 | Address | 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, 33138, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002843 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230227002230 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210219060392 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
200306062017 | 2020-03-06 | BIENNIAL STATEMENT | 2019-02-01 |
080502000058 | 2008-05-02 | ANNULMENT OF DISSOLUTION | 2008-05-02 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State