Name: | CAMDEN EXTRUSION TOOL AND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1588443 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9482 STATE RT 13, CAMDEN, NY, United States, 13316 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9482 STATE RT 13, CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
JAMES A MILLIMAN | Chief Executive Officer | 9482 STATE RT 13, CAMDEN, NY, United States, 13316 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2000-02-10 | Address | 9482 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
1997-12-01 | 2000-02-10 | Address | BEECHES PROFESSIONAL CAMPUS, BLDG 4 SUITE 2, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2000-02-10 | Address | BEECHES PROFESSIONAL CAMPUS, BLDG 4 SUITE 2, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1997-12-01 | Address | RR #2, BOX 30, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 1997-12-01 | Address | RR #2, BOX 30, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1694910 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000210002817 | 2000-02-10 | BIENNIAL STATEMENT | 1999-11-01 |
980710000540 | 1998-07-10 | CERTIFICATE OF AMENDMENT | 1998-07-10 |
971201002072 | 1997-12-01 | BIENNIAL STATEMENT | 1997-11-01 |
931105002426 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State