CAMELOT AUTOMOBILE SERVICES, INC.

Name: | CAMELOT AUTOMOBILE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2788775 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 Lincoln Pkwy, E Rochester, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS MCAVOY | Chief Executive Officer | 100 LINCOLN PKWY, E ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
DOUGLAS MCAVOY | DOS Process Agent | 100 Lincoln Pkwy, E Rochester, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | PO BOX 365, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 100 LINCOLN PKWY, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2025-05-27 | Address | PO BOX 365, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2002-07-12 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-12 | 2025-05-27 | Address | PO BOX 365, 77 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527000577 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
220124001930 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
040914002769 | 2004-09-14 | BIENNIAL STATEMENT | 2004-07-01 |
020712000196 | 2002-07-12 | CERTIFICATE OF INCORPORATION | 2002-07-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State