CAMPFIRE'S RV SERVICES, INC.

Name: | CAMPFIRE'S RV SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 18 Sep 2024 |
Entity Number: | 2856319 |
ZIP code: | 14131 |
County: | Erie |
Place of Formation: | New York |
Address: | 3435 NEW RD, RANSOMVILLE, NY, United States, 14131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN WOLFE | Chief Executive Officer | 3435 NEW ROAD, RANSOMVILLE, NY, United States, 14131 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3435 NEW RD, RANSOMVILLE, NY, United States, 14131 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2024-10-01 | Address | 3435 NEW RD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process) |
2007-01-23 | 2024-10-01 | Address | 3435 NEW ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2007-01-23 | Address | 2968 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2011-01-20 | Address | 11 STEINER AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2011-01-20 | Address | 11 STEINER AVE., TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037437 | 2024-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-18 |
170105006411 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150109006045 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130115006599 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110120003095 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State