Name: | JAGGER'S CAMP & TRAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1969 (56 years ago) |
Date of dissolution: | 25 Jun 2009 |
Entity Number: | 273586 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 351 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRMGARD JAGGER | DOS Process Agent | 351 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
IRMGARD JAGGER | Chief Executive Officer | 351 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-07 | 1994-05-04 | Address | 151 WOODCREST AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090625000932 | 2009-06-25 | CERTIFICATE OF DISSOLUTION | 2009-06-25 |
070426002701 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
050422003038 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030227003028 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010327002532 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State