Search icon

CAMP WISHE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WISHE CIRCLE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

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)

Filings

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