CAMDEN UPHOLSTERING CO., INC.

Name: | CAMDEN UPHOLSTERING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1988 (37 years ago) |
Date of dissolution: | 07 Jan 2020 |
Entity Number: | 1251691 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5311 ROME-NEWLONDON RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B WATERMAN | Chief Executive Officer | 8864 MEADOWS RD, TABERG, NY, United States, 13471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5311 ROME-NEWLONDON RD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 2000-04-20 | Address | RD #5, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2000-04-20 | Address | R. B. WATERMAN, 5929 ERIE BOULEVARD WEST, RD 5, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1988-04-08 | 2000-04-20 | Address | R. D. #5, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107000536 | 2020-01-07 | CERTIFICATE OF DISSOLUTION | 2020-01-07 |
040406002341 | 2004-04-06 | BIENNIAL STATEMENT | 2004-04-01 |
020409002747 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000420002407 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
930817002206 | 1993-08-17 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State