CHARLES W. CAMMACK ASSOCIATES INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CHARLES W. CAMMACK ASSOCIATES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 16 Jul 2007 |
Branch of: | CHARLES W. CAMMACK ASSOCIATES INC., NEW YORK (Company Number 667850) |
Business ALEI: | 0906667 |
Annual report due: | 16 Jul 2022 |
Business address: | 40 WALL ST 56TH FLOOR, NEW YORK, NY, 10005, United States |
Mailing address: | 40 Wall St, 56th Floor, New York, NY, United States, 10005-1311 |
Place of Formation: | NEW YORK |
E-Mail: | managedreports@incorp.com |
NAICS
523110 Investment Banking and Securities DealingName | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY A. LEVY | Officer | 40 WALL ST, 56TH FLOOR, NEW YORK, NY, 10005, United States | 28 EASTWOOD BLVD, MANALAPAN, NJ, 07726, United States |
EARLE W. ALLEN | Officer | 40 WALL ST, 56TH FLOOR, NEW YORK, NY, 10005, United States | 1303 GARDEN STREET, HOBOKEN, NJ, 07030, United States |
MICHAEL P. VOLO | Officer | 40 WALL ST, 56TH FLOOR, NEW YORK, NY, 10005, United States | 4 CANDY HILL LN., SUDBURY, MA, 01776, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY A. LEVY | Director | 40 WALL ST, 56TH FLOOR, NEW YORK, NY, 10005, United States | 28 EASTWOOD BLVD, MANALAPAN, NJ, 07726, United States |
MICHAEL P. VOLO | Director | 40 WALL ST, 56TH FLOOR, NEW YORK, NY, 10005, United States | 4 CANDY HILL LN., SUDBURY, MA, 01776, United States |
EARLE W. ALLEN | Director | 40 WALL ST, 56TH FLOOR, NEW YORK, NY, 10005, United States | 1303 GARDEN STREET, HOBOKEN, NJ, 07030, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010440338 | 2022-02-07 | 2022-02-07 | Withdrawal | Certificate of Withdrawal | - |
BF-0009762020 | 2021-07-28 | - | Annual Report | Annual Report | - |
0006953513 | 2020-07-27 | - | Annual Report | Annual Report | 2020 |
0006609593 | 2019-07-30 | - | Annual Report | Annual Report | 2019 |
0006215624 | 2018-07-13 | - | Annual Report | Annual Report | 2018 |
0005907294 | 2017-08-08 | 2017-08-08 | Change of Agent | Agent Change | - |
0005874639 | 2017-06-26 | - | Annual Report | Annual Report | 2017 |
0005580846 | 2016-06-03 | - | Annual Report | Annual Report | 2016 |
0005396475 | 2015-09-15 | - | Annual Report | Annual Report | 2015 |
0005396474 | 2015-09-15 | - | Annual Report | Annual Report | 2014 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information