Name: | NORTH COUNTRY CAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1947 (78 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 80158 |
ZIP code: | 12944 |
County: | Essex |
Place of Formation: | New York |
Address: | 395 FRONTAGE ROAD, KEESEVILLE, NY, United States, 12944 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 FRONTAGE ROAD, KEESEVILLE, NY, United States, 12944 |
Name | Role | Address |
---|---|---|
NANCY GUCKER BIRDSALL | Chief Executive Officer | 41 NORTHRUP RD, MIDDLETOWN SPRINGS, VT, United States, 05757 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-27 | 2007-08-28 | Address | 166 MORGAN ROAD, TINMOUTH, WEST RUTLAND, VT, 05777, USA (Type of address: Chief Executive Officer) |
1997-06-30 | 1999-08-27 | Address | RR 1 BOX 3860, TINMOUTH, VT, 05777, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1999-08-27 | Address | 395 FRONTAGE ROAD, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-11-03 | Address | RR 1 BOX 188, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1997-06-30 | Address | PO BOX 52, CRAFTSBURY COMMON, VT, 05827, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-11-03 | Address | RR 1 BOX 188, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
1947-07-03 | 1993-02-18 | Address | CAMP LINCOLN, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000653 | 2016-10-05 | CERTIFICATE OF DISSOLUTION | 2016-10-05 |
130808006019 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110830002728 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
091119002611 | 2009-11-19 | BIENNIAL STATEMENT | 2009-07-01 |
070828003151 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
050909002414 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030714002842 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010626002317 | 2001-06-26 | BIENNIAL STATEMENT | 2001-07-01 |
990827002362 | 1999-08-27 | BIENNIAL STATEMENT | 1999-07-01 |
970630002231 | 1997-06-30 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State