CAMERON INDUSTRIES, INC.

Name: | CAMERON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1983 (42 years ago) |
Entity Number: | 879457 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 7th avenue, suite 609, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOHEIL KHAYYAM | Chief Executive Officer | 525 7TH AVENUE, SUITE 609, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CAMERON INDUSTRIES, INC. | DOS Process Agent | 525 7th avenue, suite 609, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 1375 BROADWAY 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2023-12-20 | Address | 525 7TH AVENUE, SUITE 609, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 2023-12-20 | Address | 1375 BROADWAY 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 2023-12-20 | Address | 1375 BROADWAY 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004800 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
131107006914 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111205002088 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091201002647 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071129002135 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3254906 | SL VIO | INVOICED | 2020-11-09 | 1750 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State