Name: | CAMP HILLTOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324064 |
ZIP code: | 13783 |
County: | Delaware |
Place of Formation: | New York |
Address: | 7742 county highway 67, HANCOCK, NY, United States, 13783 |
Principal Address: | 7825 COUNTY HIGHWAY 67, HANCOCK, NY, United States, 13783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 7742 county highway 67, HANCOCK, NY, United States, 13783 |
Name | Role | Address |
---|---|---|
WILLIAM H YOUNG | Chief Executive Officer | 7825 COUNTY HIGHWAY 67, HANCOCK, NY, United States, 13783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-02-06 | Address | 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-06-21 | Address | 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-02-06 | Address | 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004624 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
230621003076 | 2023-06-21 | BIENNIAL STATEMENT | 2022-12-01 |
201207060184 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181204006007 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161227006215 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State