Search icon

A-OK CAMP GROUND, INC.

Company Details

Name: A-OK CAMP GROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1247077
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 2203 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-OK CAMP GROUND, INC. DOS Process Agent 2203 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
THOMAS HARRIS Chief Executive Officer 2203 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2010-12-21 2020-12-02 Address 2203 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2008-12-10 2010-12-21 Address 2203 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2008-12-10 2010-12-21 Address 2203 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2000-12-07 2008-12-10 Address 1903 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2000-12-07 2008-12-10 Address 1903 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060146 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007026 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006003 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006027 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007467 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State