Name: | AMERICAN FAMILY CAMPGROUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Feb 2014 |
Entity Number: | 1067466 |
ZIP code: | 12729 |
County: | Orange |
Place of Formation: | New York |
Address: | 110 GUYMARD TRPK, GODEFFROY, NY, United States, 12729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY E CLARKE | Chief Executive Officer | 110 GUYMARD TRPK, GODEFFROY, NY, United States, 12729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 GUYMARD TRPK, GODEFFROY, NY, United States, 12729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-12 | 2004-03-24 | Address | PO BOX 121, 110 GUYMARD TURNPIKE, GODEFFROY, NY, 12739, 0121, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2004-03-24 | Address | PO BOX 121, 110 GUYMARD TURNPIKE, GODEFFROY, NY, 12739, 0121, USA (Type of address: Principal Executive Office) |
1993-08-12 | 2004-03-24 | Address | PO BOX 121, 110 GUYMARD TURNPIKE, GODEFFROY, NY, 12739, 0121, USA (Type of address: Service of Process) |
1989-10-05 | 1993-08-12 | Address | 1 GRAHAM RD., BOX 121, GODEFFROY, NY, 12739, USA (Type of address: Service of Process) |
1986-03-21 | 1989-10-05 | Address | 513 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225000500 | 2014-02-25 | CERTIFICATE OF DISSOLUTION | 2014-02-25 |
100413002128 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080702002766 | 2008-07-02 | BIENNIAL STATEMENT | 2008-03-01 |
060329002489 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040324002217 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State