Name: | CAMP STAN-JACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1975 (50 years ago) |
Date of dissolution: | 21 Aug 2019 |
Entity Number: | 376776 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | CAMP MONROE, PO BOX 475, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY FELSINGER | Chief Executive Officer | CAMP MONROE, PO BOX 475, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
STANLEY FELSINGER | DOS Process Agent | CAMP MONROE, PO BOX 475, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-10 | 2013-08-26 | Address | CAMP MONROE / PO BOX 475, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2007-08-10 | 2013-08-26 | Address | CAMP MONROE / PO BOX 475, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2007-08-10 | 2013-08-26 | Address | CAMP MONROE / PO BOX 475, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2007-08-10 | Address | CAMP MONROE, PO BOX 475, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2007-08-10 | Address | CAMP MONROE, PO BOX 475, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821000320 | 2019-08-21 | CERTIFICATE OF DISSOLUTION | 2019-08-21 |
130826002386 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110908002101 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
100108002004 | 2010-01-08 | BIENNIAL STATEMENT | 2009-08-01 |
070810002088 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State