Name: | CAMP VERITAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2007 (17 years ago) |
Entity Number: | 3610558 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 67 winter park drive, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 67 Winter Park Drive, Hopewell Junction, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN YOUNG | Chief Executive Officer | 67 WINTER PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
ryan young | Agent | 67 winter park drive, HOPEWELL JUNCTION, NY, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 winter park drive, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-03 | 2023-12-03 | Address | 1653 SALT POINT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2023-12-03 | Address | 67 WINTER PARK DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2022-03-18 | 2023-12-03 | Address | 67 winter park drive, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2022-03-18 | 2023-12-03 | Address | 1653 SALT POINT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
2022-03-18 | 2023-12-03 | Address | 67 winter park drive, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231203000247 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
220413000057 | 2022-04-13 | BIENNIAL STATEMENT | 2021-12-01 |
220318003150 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
140305002402 | 2014-03-05 | BIENNIAL STATEMENT | 2013-12-01 |
120123002124 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State