Search icon

CAMP FORESTCRAFT, INC.

Company Details

Name: CAMP FORESTCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1947 (77 years ago)
Date of dissolution: 14 May 2013
Entity Number: 80958
ZIP code: 12986
County: Westchester
Place of Formation: New York
Address: BOX 1110 / 39 LAKE ST, TUPPER LAKE, NY, United States, 12986
Principal Address: C/O RAYMOND J. MARTIN, CPA, PC, 39 LAKE STREET, TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
RAYMOND J. MARTIN, CPA DOS Process Agent BOX 1110 / 39 LAKE ST, TUPPER LAKE, NY, United States, 12986

Chief Executive Officer

Name Role Address
KATRINA OHMAN Chief Executive Officer C/O RAYMOND J. MARTIN, CPA, PC, PO BOX 1110, TUPPER LAKE, NY, United States, 12986

History

Start date End date Type Value
2009-12-24 2011-11-23 Address C/O RAYMOND J. MARTIN, CPA, PC, PO BOX 110, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
2001-10-29 2009-12-24 Address 438 GILPIN BAY, CAMP 6, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2001-10-29 2009-12-24 Address 438 GILPIN BAY, CAMP 6, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
1997-11-04 2001-10-29 Address HCR 1, BOX 84, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
1997-11-04 2003-11-24 Address 700 WHITE PLAINS RD, SCARSDALE, NY, 10583, 5013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514001102 2013-05-14 CERTIFICATE OF DISSOLUTION 2013-05-14
111123002245 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091224002108 2009-12-24 BIENNIAL STATEMENT 2009-11-01
071120002834 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051220002389 2005-12-20 BIENNIAL STATEMENT 2005-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State