Search icon

GUNBOAT ROCK CAMP SITE, INC.

Company Details

Name: GUNBOAT ROCK CAMP SITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1966 (59 years ago)
Entity Number: 202247
ZIP code: 12935
County: Clinton
Place of Formation: New York
Principal Address: 240 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901
Address: 5253 ROUTE 11, ELLENBURG DEPOT, NY, United States, 12935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5253 ROUTE 11, ELLENBURG DEPOT, NY, United States, 12935

Chief Executive Officer

Name Role Address
JOHN E. MOMOT Chief Executive Officer 240 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 240 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2004-10-26 2024-11-12 Address 240 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-09-02 2004-10-26 Address 5253 RT 11, BLUE HAVEN CAMPGROUND, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Chief Executive Officer)
1998-09-02 2004-10-26 Address 5253 RT 11, BLUE HAVEN CAMPGROUND, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Principal Executive Office)
1995-07-05 1998-09-02 Address BLUE HAVEN CAMPGROUND, 5253 ROUTE 11, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112001863 2024-11-12 BIENNIAL STATEMENT 2024-11-12
121001006359 2012-10-01 BIENNIAL STATEMENT 2012-09-01
080826002970 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060830002746 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041026002116 2004-10-26 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State