Name: | CAMP SCATICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1963 (61 years ago) |
Entity Number: | 162270 |
ZIP code: | 12523 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID FLEISCHNER, 1558 ROUTE 19, ELIZAVILLE, NY, United States, 12523 |
Principal Address: | Camp Scatico, 1558 County Route 19, ELIZAVILLE, NY, United States, 12523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMP SCATICO | DOS Process Agent | DAVID FLEISCHNER, 1558 ROUTE 19, ELIZAVILLE, NY, United States, 12523 |
Name | Role | Address |
---|---|---|
DAVID FLEISCHNER | Chief Executive Officer | CAMP SCATICO, 1558 ROUTE 9, ELIZAVILLE, NY, United States, 12523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-21 | Address | PO BOX 6 1558 ROUTE 9, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | CAMP SCATICO, 1558 ROUTE 9, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2025-01-21 | Address | PO BOX 6 1558 ROUTE 9, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2006-01-17 | Address | 25 FENIMORE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000446 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
140113002510 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120111002240 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100202002308 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
071224002870 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State