Search icon

LINCOLN D. KELSEY CAMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN D. KELSEY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1987 (38 years ago)
Entity Number: 1151754
ZIP code: 45840
County: Franklin
Place of Formation: New York
Address: 3521 SPRING LAKE DR, FINDLAY, OH, United States, 45840
Principal Address: 582 OLD KINGS HIGHWAY, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM KELSEY DOS Process Agent 3521 SPRING LAKE DR, FINDLAY, OH, United States, 45840

Chief Executive Officer

Name Role Address
BRUCE DAVENPORT Chief Executive Officer STONE HOUSE, 582 OLD KINGS HIGHWAY, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2003-03-12 2009-03-19 Address 4130 NORTHWEST BLVD, #C-42, DAVENPORT, IA, 52806, USA (Type of address: Chief Executive Officer)
2003-03-12 2009-03-19 Address 4130 NORTHWEST BLVD, #C-42, DAVENPORT, IA, 52806, USA (Type of address: Principal Executive Office)
2003-03-12 2009-03-19 Address MRS PAUL M KELSEY, PO BOX 458, DRYDEN, NY, 13053, USA (Type of address: Service of Process)
1997-04-04 2003-03-12 Address MRS P M KELSEY, PO BOX 458, DRYDEN, NY, 13053, USA (Type of address: Service of Process)
1994-04-21 1997-04-04 Address % MRS. P.M. KELSEY, P.O. BOX 458, DRYDEN, NY, 13053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110325002204 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090319003190 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070322002619 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050421002449 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030312002602 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State