Search icon

CAMP HOSIERY, INC.

Company Details

Name: CAMP HOSIERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1094236
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: MIDDLEBRIDGE ROAD, BOWLING GREEN, KY, United States, 42102
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN B. HOLLAND Chief Executive Officer MIDDLEBRIDGE ROAD, BOWLING GREEN, KY, United States, 42102

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1993-06-03 1993-07-26 Address PO BOX 90015, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1212215 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930726002269 1993-07-26 BIENNIAL STATEMENT 1993-06-01
930603002753 1993-06-03 BIENNIAL STATEMENT 1992-06-01
B375382-4 1986-06-27 APPLICATION OF AUTHORITY 1986-06-27

Date of last update: 23 Jan 2025

Sources: New York Secretary of State