Search icon

CAMILLUS HILLS DEVELOPMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SZCZECH Chief Executive Officer 30 DANILUK DRIVE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
CAMILLUS HILLS DEVELOPMENT CORP. DOS Process Agent 30 Daniluk Drive, CAMILLUS, NY, United States, 13031

History

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)

Filings

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