Name: | CAMILLUS HILLS DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1990 (35 years ago) |
Date of dissolution: | 01 Mar 2024 |
Entity Number: | 1443248 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 30 Daniluk Drive, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SZCZECH | Chief Executive Officer | 30 DANILUK DRIVE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
CAMILLUS HILLS DEVELOPMENT CORP. | DOS Process Agent | 30 Daniluk Drive, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | PO BOX 249, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 30 DANILUK DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-02-16 | Address | PO BOX 249, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-03-15 | Address | 30 DANILUK DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 30 DANILUK DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-03-15 | Address | 30 Daniluk Drive, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2023-02-16 | 2024-03-15 | Address | PO BOX 249, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2014-06-06 | 2023-02-16 | Address | PO BOX 249, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2014-06-06 | 2023-02-16 | Address | PO BOX 249, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000428 | 2024-03-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-01 |
230216000646 | 2023-02-16 | BIENNIAL STATEMENT | 2022-05-01 |
200512060570 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180503007190 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160526006179 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
140606006825 | 2014-06-06 | BIENNIAL STATEMENT | 2014-05-01 |
120709002686 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100520003036 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080702002950 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
921110000078 | 1992-11-10 | CERTIFICATE OF CHANGE | 1992-11-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State