CAMP'S RESTAURANT & BOWLING ALLEYS, INC.

Name: | CAMP'S RESTAURANT & BOWLING ALLEYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1976 (49 years ago) |
Entity Number: | 416863 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 18 MOCKINGBIRD COURT, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR R RILEY SR | Chief Executive Officer | 18 MOCKINGBIRD COURT, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
ARTHUR R RILEY SR | DOS Process Agent | 18 MOCKINGBIRD COURT, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1993-12-28 | Address | 91 BROAD ST, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-12-28 | Address | 91 BROAD ST, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-12-28 | Address | 91 BROAD ST, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
1976-12-06 | 1993-02-18 | Address | 91 BROAD ST., WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150818065 | 2015-08-18 | ASSUMED NAME CORP AMENDMENT | 2015-08-18 |
20150603071 | 2015-06-03 | ASSUMED NAME CORP INITIAL FILING | 2015-06-03 |
130114006754 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
110204003040 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
090112003268 | 2009-01-12 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State