Name: | CAMP HILLARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1960 (65 years ago) |
Entity Number: | 129269 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 ELIZABETH STREET, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 5200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON LIBMAN | Chief Executive Officer | BOX 1226, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 ELIZABETH STREET, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-06 | 2010-06-14 | Address | 26 ELIZABETH ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2006-06-06 | 2008-06-25 | Address | 1 CUSHMAN RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2006-06-06 | Address | PO BOX 1226, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2002-05-31 | 2006-06-06 | Address | 26 ELIZABETH ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2006-06-06 | Address | BOX 1226, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170322002039 | 2017-03-22 | BIENNIAL STATEMENT | 2016-06-01 |
100614002490 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080625002485 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060606003012 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040726002286 | 2004-07-26 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State