Search icon

CAMP KIWI, INC.

Company Details

Name: CAMP KIWI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1954 (71 years ago)
Date of dissolution: 12 May 2017
Entity Number: 94628
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 435, MAHOPAC, NY, United States, 10541
Principal Address: ERNHOFFER DR, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 435, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
IVAN BELLOTTO Chief Executive Officer KARLA BELLOTTO, PO BOX 435, MAHOPAC, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
141404128
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-08 2013-08-22 Address ERNHOFFER DR, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-06-08 2013-08-22 Address PO BOX 435, MAHOPAC, NY, 10541, 0435, USA (Type of address: Service of Process)
2000-06-08 2013-08-22 Address PO BOX 435, MAHOPAC, NY, 10541, 0435, USA (Type of address: Chief Executive Officer)
1993-10-13 2000-06-08 Address PO BOX 435, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-10-13 2000-06-08 Address 824 UNION VALLEY ROAD, PO BOX 435, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170512000479 2017-05-12 CERTIFICATE OF DISSOLUTION 2017-05-12
130822002239 2013-08-22 BIENNIAL STATEMENT 2012-06-01
040825000404 2004-08-25 CERTIFICATE OF AMENDMENT 2004-08-25
020717002383 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000608002679 2000-06-08 BIENNIAL STATEMENT 2000-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State