CEDAR BRIDGE CAMP, INC.

Name: | CEDAR BRIDGE CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 18 Oct 2022 |
Entity Number: | 2329930 |
ZIP code: | 12167 |
County: | Schoharie |
Place of Formation: | New York |
Address: | PO BOX 249, SHEW HOLDING RD, STAMFORD, NY, United States, 12167 |
Principal Address: | PO BOX 249, SHEW HOLLOW RD, STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 249, SHEW HOLDING RD, STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
TERRY R CULP | Chief Executive Officer | PO BOX 249, SHEW HOLLOW RD, STAMFORD, NY, United States, 12167 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2023-02-19 | Address | PO BOX 249, SHEW HOLDING RD, STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
2013-01-11 | 2023-02-19 | Address | PO BOX 249, SHEW HOLLOW RD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2010-12-29 | 2013-01-11 | Address | PO BOX 249 / SHEW HOLLOW ROAD, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office) |
2010-12-29 | 2013-01-11 | Address | PO BOX 249 / SHEW HOLLOW ROAD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2010-12-29 | 2013-01-11 | Address | PO BOX 249 / SHEW HOLLOW ROAD, STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230219000279 | 2022-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-18 |
150105007760 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130111002437 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101229002477 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081201002794 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State