Name: | CAMP EAGLE HILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1963 (62 years ago) |
Entity Number: | 156233 |
ZIP code: | 12523 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 12, ELIZAVILLE, NY, United States, 12523 |
Principal Address: | 232 WHITE OAK ROAD, ELIZAVILLE, NY, United States, 12523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE SCHERER | Chief Executive Officer | PO BOX 12, ELIZAVILLE, NY, United States, 12523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 12, ELIZAVILLE, NY, United States, 12523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | BOX 12, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | PO BOX 12, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2001-06-15 | 2024-12-03 | Address | WHITE OAK RD, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process) |
1999-06-02 | 2001-06-15 | Address | WHITE OAK RD, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process) |
1992-11-03 | 1999-06-02 | Address | WHITE OAK ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003467 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
030327002865 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
010615002140 | 2001-06-15 | BIENNIAL STATEMENT | 2001-04-01 |
990602002358 | 1999-06-02 | BIENNIAL STATEMENT | 1999-04-01 |
C214858-2 | 1994-09-07 | ASSUMED NAME CORP INITIAL FILING | 1994-09-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State