Name: | CAMELOT CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1997 (28 years ago) |
Entity Number: | 2103670 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 100 FULLER ROAD, ALBANY, NY, United States, 12205 |
Address: | 100 FULLER RD., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FULLER RD., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT COOK | Chief Executive Officer | 100 FULLER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-19 | 2015-05-07 | Address | 342 N MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2015-05-07 | Address | 342 N MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1997-01-17 | 2006-07-17 | Address | 342 N. MOHAWK ST., COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150507002023 | 2015-05-07 | BIENNIAL STATEMENT | 2015-01-01 |
060810000254 | 2006-08-10 | ANNULMENT OF DISSOLUTION | 2006-08-10 |
060717000408 | 2006-07-17 | CERTIFICATE OF CHANGE | 2006-07-17 |
DP-1694916 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990219002198 | 1999-02-19 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State