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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 435, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
IVAN BELLOTTO | Chief Executive Officer | KARLA BELLOTTO, PO BOX 435, MAHOPAC, NY, United States, 10541 |
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) |
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