Search icon

GMO CAMPING, INC.

Company Details

Name: GMO CAMPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1990 (35 years ago)
Date of dissolution: 17 Feb 2006
Entity Number: 1455711
ZIP code: 12860
County: Warren
Place of Formation: New York
Address: 3901 E SCHROON RIVER RD, POTTERSVILLE, NY, United States, 12860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE OSTERTAG Chief Executive Officer 3901 E SCHROON RIVER RD., POTTERVILLE, NY, United States, 12860

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 E SCHROON RIVER RD, POTTERSVILLE, NY, United States, 12860

History

Start date End date Type Value
1998-06-16 2000-06-05 Address 302 N MIDDLETOWN RD, NANUET, NY, 10954, 1110, USA (Type of address: Principal Executive Office)
1996-06-12 1998-06-16 Address 302 N MIDDLETOWN RD, NANUET, NY, 10954, 1110, USA (Type of address: Chief Executive Officer)
1996-06-12 1998-06-16 Address 3901 E SCHROON RIVER RD, POTTERSVILLE, NY, 12860, 2310, USA (Type of address: Principal Executive Office)
1995-04-05 1996-06-12 Address 302 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1995-04-05 1996-06-12 Address E SCHROON RIVER RD, POTTERSVILLE, NY, 12860, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060217000272 2006-02-17 CERTIFICATE OF DISSOLUTION 2006-02-17
040707002739 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020516002068 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000605002464 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980616002032 1998-06-16 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State