CAMEO CURTAINS, INC.

Name: | CAMEO CURTAINS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1983 (42 years ago) |
Date of dissolution: | 10 Mar 1995 |
Entity Number: | 824468 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 222 NORTH LASALLE STREET, CHICAGO, IL, United States, 60601 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEELE E. STEARNS, JR. | Chief Executive Officer | 222 NORTH LASALLE STREET, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-26 | 1990-10-12 | Address | CORPORATION SYSTEM, INC., 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1983-02-25 | 1989-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950310000327 | 1995-03-10 | CERTIFICATE OF TERMINATION | 1995-03-10 |
940502002659 | 1994-05-02 | BIENNIAL STATEMENT | 1994-02-01 |
901012000459 | 1990-10-12 | CERTIFICATE OF CHANGE | 1990-10-12 |
C069222-3 | 1989-10-26 | CERTIFICATE OF AMENDMENT | 1989-10-26 |
A954148-4 | 1983-02-25 | APPLICATION OF AUTHORITY | 1983-02-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State