LINCOLN D. KELSEY CAMP, INC.

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
Name | Role | Address |
---|---|---|
WILLIAM KELSEY | DOS Process Agent | 3521 SPRING LAKE DR, FINDLAY, OH, United States, 45840 |
Name | Role | Address |
---|---|---|
BRUCE DAVENPORT | Chief Executive Officer | STONE HOUSE, 582 OLD KINGS HIGHWAY, ACCORD, NY, United States, 12404 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State