Name: | CAMP WISHE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1954 (70 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 96119 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 WISHE CIRCLE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WISHE CIRCLE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-07 | 2001-01-02 | Address | 11 WISHE CIRCLE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1998-12-07 | 2001-01-02 | Address | 7 WISHE CIRCLE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2001-01-02 | Address | 11 WISHE CIRCLE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1993-04-06 | 1998-12-07 | Address | RD #4, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1998-12-07 | Address | RD 4, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1993-04-06 | 1998-12-07 | Address | RD 4, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1954-12-17 | 1993-04-06 | Address | R. D. #4, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080418005 | 2008-04-18 | ASSUMED NAME CORP INITIAL FILING | 2008-04-18 |
DP-1641956 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010102002537 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
981207002449 | 1998-12-07 | BIENNIAL STATEMENT | 1998-12-01 |
970109002135 | 1997-01-09 | BIENNIAL STATEMENT | 1996-12-01 |
940103002744 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
930406003137 | 1993-04-06 | BIENNIAL STATEMENT | 1992-12-01 |
8884-128 | 1954-12-17 | CERTIFICATE OF INCORPORATION | 1954-12-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State