Search icon

C. AM. 1 REAL ESTATE, INC.

Print

Details

Entity Number 3598204

Status Active

NameC. AM. 1 REAL ESTATE, INC.

CountyNew York

Date of registration 28 Nov 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 230 PARK AVE, STE 2415, NEW YORK, NY, United States, 10169

Address ZIP code 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O CILIO & PARTNERS, P.C.

DOS Process Agent

230 PARK AVE, STE 2415, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address

ANGELO COSTA

Chief Executive Officer

230 PARK AVE, STE 2415, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

2010-12-30

2018-04-23

Address

405 PARK AVE, STE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2010-12-30

2018-04-23

Address

405 PARK AVE, STE 802, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

2010-12-30

2018-04-23

Address

405 PARK AVE, STE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2007-11-28

2010-12-30

Address

405 PARK AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180423006051

2018-04-23

BIENNIAL STATEMENT

2017-11-01

140515006526

2014-05-15

BIENNIAL STATEMENT

2013-11-01

101230002205

2010-12-30

BIENNIAL STATEMENT

2010-11-01

071128000243

2007-11-28

CERTIFICATE OF INCORPORATION

2007-11-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts