Search icon

CAMP STAN-JACK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STANLEY FELSINGER Chief Executive Officer CAMP MONROE, PO BOX 475, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
STANLEY FELSINGER DOS Process Agent CAMP MONROE, PO BOX 475, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
141576374
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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