Search icon

CHARLES W. CAMMACK ASSOCIATES INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

523110 Investment Banking and Securities Dealing

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

Director

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

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
See something incorrect or outdated? Let us know

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