Search icon

CEDAR CAMP INC.

Company Details

Name: CEDAR CAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1511031
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 152 RESERVOIR ROAD, FORT EDWARD, MA, United States, 12828
Principal Address: 152 RESERVOIR ROAD, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CEDAR CAMP INC. DOS Process Agent 152 RESERVOIR ROAD, FORT EDWARD, MA, United States, 12828

Agent

Name Role Address
LINDSEY R AMADON Agent 152 RESERVOIR ROAD, FORT EDWARD, NY, 12828

Chief Executive Officer

Name Role Address
AMY LESTER Chief Executive Officer 4326 2ND AVE NW, SEATTLE, WA, United States, 98107

History

Start date End date Type Value
2018-06-05 2021-02-01 Address 152 RESERVOIR ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2007-02-08 2018-06-05 Address 492 GANSEVOORT ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2007-02-08 2017-02-01 Address 605 TIMBER LANE, FALLS CHURCH, VA, 22046, USA (Type of address: Chief Executive Officer)
2007-02-08 2019-02-06 Address 492 GANSEVOORT ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
2005-03-02 2007-02-08 Address 492 GANSEVOORT RD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060499 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060164 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180605000726 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
170201007869 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006120 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State