CAMP PELICAN, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CAMP PELICAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 17 Apr 2000 |
Branch of: | CAMP PELICAN, INC., NEW YORK (Company Number 332067) |
Business ALEI: | 0649223 |
Annual report due: | 17 Apr 2013 |
Business address: | C/O PATRICK HELLWIG, JR. 333 EAST 75TH STREET #8D, NEW YORK, NY, 10021 |
Place of Formation: | NEW YORK |
E-Mail: | info@pelicanorgcamp.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK HELLWIG | Officer | 15 EAST PUTNAM AVENUE #3330, GREENWICH, CT, 06830, United States | 333 EAST 75TH STREET-8D, NEW YORK, NY, 10021, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005383453 | 2015-08-20 | 2015-08-20 | Withdrawal | Certificate of Withdrawal | - |
0004621591 | 2012-04-10 | - | Annual Report | Annual Report | 2012 |
0004550496 | 2012-03-21 | - | Annual Report | Annual Report | 2011 |
0004172408 | 2010-04-09 | - | Annual Report | Annual Report | 2010 |
0003935326 | 2009-04-21 | - | Annual Report | Annual Report | 2009 |
0003696812 | 2008-04-24 | - | Annual Report | Annual Report | 2008 |
0003443906 | 2007-04-20 | - | Annual Report | Annual Report | 2007 |
0003213025 | 2006-04-24 | - | Annual Report | Annual Report | 2006 |
0003040463 | 2005-04-28 | - | Annual Report | Annual Report | 2005 |
0002827776 | 2004-05-13 | - | Annual Report | Annual Report | 2004 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information