Name: | Charles W. Cammack Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Aug 2007 (18 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Branch of: | Charles W. Cammack Associates, Inc., NEW YORK (Company Number 667850) |
Identification Number: | 000192733 |
Place of Formation: | NEW YORK |
Principal Address: | 2 RECTOR STREET 23RD FLOOR, NEW YORK, NY, 10006, USA |
Purpose: | INSURANCE BUSINESS AND CONSULTING FOR GROUP PLANS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
EARLE W ALLEN | TREASURER | 2 RECTOR ST, 23RD FLOOR NEW YORK, NY 10006 USA |
Name | Role | Address |
---|---|---|
NANCY L SCHOFFELEN | SECRETARY | 2 RECTOR ST, 23RD FLOOR NEW YORK, NY 10006 USA |
Name | Role | Address |
---|---|---|
EMILE J SCHOFFELEN | CEO | 2 RECTOR ST, 23RD FLOOR NEW YORK, NY 10006 USA |
Name | Role | Address |
---|---|---|
MICHAEL R CARTER | VICE PRESIDENT | 65 WILLIAM ST. SUITE 100 WELLESLEY, MA 02481 USA |
Number | Name | File Date |
---|---|---|
201327320590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324954680 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321960990 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312912450 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201287810850 | Annual Report | 2012-01-11 |
201173302470 | Annual Report | 2011-01-10 |
201055825190 | Annual Report | 2010-06-02 |
200940008090 | Annual Report | 2009-01-07 |
200806168700 | Annual Report | 2008-01-29 |
200700252370 | Application for Certificate of Authority | 2007-08-08 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State