Name: | MILLCAM ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1991 (34 years ago) |
Entity Number: | 1547201 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 139 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLSPAUGH CAMERATO FUNERAL HOME | DOS Process Agent | 139 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
NICHOLAS C CAMERATO | Chief Executive Officer | 139 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-05-05 | Address | 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2023-12-07 | Address | 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-05-05 | Address | 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003703 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
231207003448 | 2023-12-07 | BIENNIAL STATEMENT | 2023-05-01 |
130604002122 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110524002031 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090504002029 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State