CAMP TALOOLI, INC.

Name: | CAMP TALOOLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1929 (96 years ago) |
Entity Number: | 23024 |
ZIP code: | 13132 |
County: | Oswego |
Place of Formation: | New York |
Address: | 520 COUNTY ROUTE 54, PENNELLVILLE, NY, United States, 13132 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 COUNTY ROUTE 54, PENNELLVILLE, NY, United States, 13132 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2024-04-22 | Address | 71A STATE STREET, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
2003-02-05 | 2018-09-10 | Address | 7 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2003-02-05 | 2018-09-10 | Name | CAMP FIRE USA CENTRAL NEW YORK COUNCIL, INC. |
1990-11-23 | 2003-02-05 | Name | THE CHILDREN'S COUNCIL OF CENTRAL NEW YORK, A CAMP FIRE COUNCIL, INC. |
1990-11-23 | 2003-02-05 | Address | 423 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000660 | 2024-11-25 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2024-11-25 |
240422003409 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
180910000348 | 2018-09-10 | CERTIFICATE OF AMENDMENT | 2018-09-10 |
030205000279 | 2003-02-05 | CERTIFICATE OF AMENDMENT | 2003-02-05 |
901123000148 | 1990-11-23 | CERTIFICATE OF AMENDMENT | 1990-11-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State