Name: | WELLS CAMPING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1968 (57 years ago) |
Date of dissolution: | 17 Feb 2015 |
Entity Number: | 222385 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 93, HOLLAND, NY, United States, 14080 |
Principal Address: | 11536 PARTRIDGE RD, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 93, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
BRUCE A. ROTH | Chief Executive Officer | 11536 PARTRIDGE RD, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-04 | 2014-06-12 | Address | 11536 PARTRIDGE RD, HOLLAND, NY, 14080, 9672, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2014-06-12 | Address | 8459 OLEAN RD, HOLLAND, NY, 14080, 0093, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 2014-06-12 | Address | 8459 OLEAN RD, HOLLAND, NY, 14080, 0093, USA (Type of address: Service of Process) |
1996-04-22 | 2002-04-04 | Address | 8459 OLEAN RD, HOLLAND, NY, 14080, 0093, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1996-04-22 | Address | 8459 OLEAN RD., HOLLAND, NY, 14080, 0093, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150217000181 | 2015-02-17 | CERTIFICATE OF DISSOLUTION | 2015-02-17 |
140612002274 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120516003127 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100415002133 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080402002718 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State