Search icon

CAM USA INC.

Headquarter

Company Details

Name: CAM USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980522
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 68-18 HARROW STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAM USA INC., CONNECTICUT 0187841 CONNECTICUT

Chief Executive Officer

Name Role Address
M. ROMAIN SOLAL Chief Executive Officer 188 RUE DE RIVOLI, PARIS, France, 75022

DOS Process Agent

Name Role Address
ARTO KASPARIAN DOS Process Agent 68-18 HARROW STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 188 RUE DE RIVOLL, 75011 PARIS, 00000, FRA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 188 RUE DE RIVOLI, PARIS, FRA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 188 RUE DE RIVOLI, 75011 PARIS, FRA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Address 188 RUE DE RIVOLI, 75011 PARIS, FRA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 188 RUE DE RIVOLL, 75011 PARIS, 00000, FRA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-10 Address 188 RUE DE RIVOLL, 75011 PARIS, 00000, FRA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-10 Address 68-18 HARROW STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2024-10-23 2025-03-10 Address 188 RUE DE RIVOLI, 75011 PARIS, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310004795 2025-03-10 BIENNIAL STATEMENT 2025-03-10
241023004131 2024-10-23 BIENNIAL STATEMENT 2024-10-23
200226060501 2020-02-26 BIENNIAL STATEMENT 2019-03-01
030418002435 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010511002632 2001-05-11 BIENNIAL STATEMENT 2001-03-01
990428002289 1999-04-28 BIENNIAL STATEMENT 1999-03-01
970414000416 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970328002069 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950320000020 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
940427002610 1994-04-27 BIENNIAL STATEMENT 1994-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State