CAMP CHAUTAUQUA, INC.

Name: | CAMP CHAUTAUQUA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1968 (57 years ago) |
Entity Number: | 223413 |
ZIP code: | 14785 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3900 RT 394, P.O. BOX 100, STOW, NY, United States, 14785 |
Principal Address: | P.O. BOX 100, 3900 RT 394, STOW, NY, United States, 14785 |
Shares Details
Shares issued 4000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK D ANDERSON | Chief Executive Officer | 3900 WEST LAKE RD, PO BOX 100, STOW, NY, United States, 14785 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3900 RT 394, P.O. BOX 100, STOW, NY, United States, 14785 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2004-06-02 | Address | 3900 W LAKE RD, PO BOX 100, STOW, NY, 14785, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2002-04-25 | Address | 2627 RT 394, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer) |
1968-05-15 | 2004-01-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1968-05-15 | 1996-05-13 | Address | 8 TODD AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525003071 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080626002662 | 2008-06-26 | BIENNIAL STATEMENT | 2008-05-01 |
060516004053 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040602002821 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
040123000173 | 2004-01-23 | CERTIFICATE OF AMENDMENT | 2004-01-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State