Search icon

CAMELOT TRAVEL OF WESTERN NEW YORK, INC.

Company Details

Name: CAMELOT TRAVEL OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1603436
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 338 HARRIS HILL ROAD, SUITE 209, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASIMIER T CZAMARA Chief Executive Officer 941 AMHERST STREET, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 HARRIS HILL ROAD, SUITE 209, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1992-01-15 1993-06-17 Address 1364 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1369771 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940308002326 1994-03-08 BIENNIAL STATEMENT 1994-01-01
930617002312 1993-06-17 BIENNIAL STATEMENT 1993-01-01
920115000149 1992-01-15 CERTIFICATE OF INCORPORATION 1992-01-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State