Name: | CAM-BROOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1984 (41 years ago) |
Date of dissolution: | 19 Oct 2016 |
Entity Number: | 904249 |
ZIP code: | 12983 |
County: | Franklin |
Place of Formation: | New York |
Principal Address: | P.O. BOX 963, TRUDEAU ROAD, SARANAC LAKE, NY, United States, 12983 |
Address: | P.O. BOX 643, SARANAC LAKE, NY, United States, 12983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F. MCCORMICK | Chief Executive Officer | P.O. BOX 963, SARANAC LAKE, NY, United States, 12983 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 643, SARANAC LAKE, NY, United States, 12983 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 2013-02-20 | Address | P.O. BOX 963, TRUDEAU ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
1984-03-23 | 1993-06-22 | Address | POB 963, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019000378 | 2016-10-19 | CERTIFICATE OF DISSOLUTION | 2016-10-19 |
130220000866 | 2013-02-20 | CERTIFICATE OF AMENDMENT | 2013-02-20 |
120413002438 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100603002069 | 2010-06-03 | BIENNIAL STATEMENT | 2010-03-01 |
080304002573 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State