Name: | VORR-CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1989 (36 years ago) |
Date of dissolution: | 01 Aug 2000 |
Entity Number: | 1340121 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 387 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Address: | 10 AUSTIN PARK, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD VORRASI | Chief Executive Officer | 387 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 AUSTIN PARK, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1996-08-28 | Address | 387 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1989-03-31 | 1993-04-14 | Address | 308 BENNETT AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000801000196 | 2000-08-01 | CERTIFICATE OF DISSOLUTION | 2000-08-01 |
990326002155 | 1999-03-26 | BIENNIAL STATEMENT | 1999-03-01 |
970304002303 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
960828000440 | 1996-08-28 | CERTIFICATE OF CHANGE | 1996-08-28 |
940406002533 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930414002621 | 1993-04-14 | BIENNIAL STATEMENT | 1993-03-01 |
B760748-4 | 1989-03-31 | CERTIFICATE OF INCORPORATION | 1989-03-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State