Name: | ANTCAM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1994 (30 years ago) |
Date of dissolution: | 06 May 2008 |
Entity Number: | 1871411 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1374 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1374 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
CAMILLE RIGGIO | Chief Executive Officer | 1374 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2006-11-07 | Address | 1374 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2002-11-05 | 2006-11-07 | Address | 1374 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2006-11-07 | Address | 1374 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2000-11-10 | 2002-11-05 | Address | 1348 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2000-11-10 | 2002-11-05 | Address | 1348 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080506000627 | 2008-05-06 | CERTIFICATE OF DISSOLUTION | 2008-05-06 |
061107002525 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041217002132 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021105002011 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001110002510 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State