Name: | CAMILLUS CUTLERY CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1912 (113 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 30589 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | MAIN STREET, CAMILLUS, NY, United States, 13031 |
Principal Address: | 54 MAIN STREET, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
JAMES W. FURGAL | DOS Process Agent | MAIN STREET, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
JAMES W. FRUGAL | Chief Executive Officer | 54 MAIN STREET, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2002-02-14 | Address | MAIN STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2002-02-14 | Address | MAIN STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1954-12-28 | 1963-09-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 1200000 |
1954-03-24 | 1954-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500000 |
1952-10-06 | 1954-03-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114231 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040416002441 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020405002465 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
020214002138 | 2002-02-14 | BIENNIAL STATEMENT | 2000-04-01 |
980409002076 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State