CAMELOT GOLF INC.

Name: | CAMELOT GOLF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1996 (30 years ago) |
Entity Number: | 1987313 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 5687 EAST LAKE RD, RT 430, MAYVILLE, NY, United States, 14757 |
Address: | PO BOX 146, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 146, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
JAMES R BRADFORD | Chief Executive Officer | PO BOX 154, DEWITTVILLE, NY, United States, 14728 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-08 | 2020-01-06 | Address | 26 WHALLON ST, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2008-01-10 | Address | ROUTE 430, MAYVILLE, NY, 14757, 1227, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2016-08-08 | Address | 26 WHALLON ST, MAYVILLE, NY, 14757, 1227, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-02-24 | Address | 26 WHALLON ST, MAYVILLE, NY, 14757, 1227, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2000-02-24 | Address | 26 WHALLON ST, MAYVILLE, NY, 14757, 1227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106061437 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180108006387 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160808002000 | 2016-08-08 | BIENNIAL STATEMENT | 2016-01-01 |
080110002588 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060203002284 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State