Name: | ADVENTURE BOUND CAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1988 (36 years ago) |
Entity Number: | 1274994 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1, Grant St, Plattsburgh, NY, United States, 12901 |
Principal Address: | 233 GADWAY ROAD, MERRILL, NY, United States, 12955 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMP CHATEAUGAY | DOS Process Agent | 1, Grant St, Plattsburgh, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
HAL LYONS | Chief Executive Officer | PO BOX 202, 9 HICKORY LANE WEST, ROXBURY, CT, United States, 06783 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2018-12-03 | Address | HAL LYONS, 233 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process) |
2014-12-08 | 2016-12-01 | Address | HAL LYONS, 233 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process) |
2010-12-14 | 2014-12-08 | Address | HAL LYONS, 233 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process) |
2008-12-09 | 2010-12-14 | Address | 233 GADWAY RD, MERRILL, NY, 12955, USA (Type of address: Principal Executive Office) |
2008-12-09 | 2010-12-14 | Address | PO BOX 202, 9 HICKORY LANE WEST, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505002609 | 2022-05-05 | BIENNIAL STATEMENT | 2020-12-01 |
181203008336 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006735 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007455 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121228002015 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State