Name: | CAMANTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1969 (56 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 278601 |
ZIP code: | 14865 |
County: | Schuyler |
Place of Formation: | New York |
Address: | ( NO ST. ADD.), MONTOUR FALLS, NY, United States, 14865 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAMANTO, INC. | DOS Process Agent | ( NO ST. ADD.), MONTOUR FALLS, NY, United States, 14865 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284987-2 | 2000-02-18 | ASSUMED NAME CORP INITIAL FILING | 2000-02-18 |
DP-55150 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
765376-4 | 1969-06-23 | CERTIFICATE OF INCORPORATION | 1969-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11944253 | 0235400 | 1975-09-30 | ARGONNE AVE US VETERANS HOSPIT, Bath, NY, 14810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-10-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-10-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260402 C02 |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-10-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-11-07 |
Nr Instances | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State