Name: | CAMP PONTIAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1942 (83 years ago) |
Entity Number: | 54012 |
ZIP code: | 12502 |
County: | Kings |
Place of Formation: | New York |
Address: | 2046 COUNTY ROAD 7, ANCRAM, NY, United States, 12502 |
Principal Address: | 2046 COUNTY RTE 7, ANCRAM, NY, United States, 12502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD HOROWITZ | Chief Executive Officer | 2046 COUNTY RTE 7, ANCRAM, NY, United States, 12502 |
Name | Role | Address |
---|---|---|
CAMP PONTIAC, INC. | DOS Process Agent | 2046 COUNTY ROAD 7, ANCRAM, NY, United States, 12502 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-09 | 2018-07-31 | Address | 2046 COUNTY RTE 7, ANCRAM, NY, 12502, 5320, USA (Type of address: Service of Process) |
2003-06-18 | 2004-08-09 | Address | 2046 COUNTY RT #7, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2004-08-09 | Address | 2046 COUNTY RT #7, ANCRAM, NY, 12502, USA (Type of address: Principal Executive Office) |
2003-06-18 | 2004-08-09 | Address | 175 THE VALE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1942-07-21 | 2021-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731006247 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160722006051 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
140717006057 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120807003123 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100826002961 | 2010-08-26 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State