Name: | BILL CRAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1969 (56 years ago) |
Entity Number: | 275689 |
ZIP code: | 14456 |
County: | Seneca |
Place of Formation: | New York |
Address: | 143 DWYER DR, geneva, NY, United States, 14456 |
Principal Address: | 1913 RT 5 & 20, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY CRAM | Chief Executive Officer | 143 DWYER DR, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
BILL CRAM, INC. | DOS Process Agent | 143 DWYER DR, geneva, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 4621 WHITES POINT, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 143 DWYER DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2024-06-24 | Address | 143 DWYER DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 4621 WHITES POINT, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005445 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240624003264 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
210405060957 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190415060632 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
171215000438 | 2017-12-15 | ANNULMENT OF DISSOLUTION | 2017-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State