Name: | KOTA KAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1986 (39 years ago) |
Entity Number: | 1121921 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514 |
Address: | BRICK-CABOT AS ATTORNEY, 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE P MINDICH C/O LAW OFFICES OF HELAINE S | DOS Process Agent | BRICK-CABOT AS ATTORNEY, 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
BRUCE P MINDICH C/O LAW OFFICES OF HELAINE S | Chief Executive Officer | BRICK-CABOT AS ATTORNEY, 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2012-08-30 | Address | 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2008-04-24 | 2012-08-30 | Address | 26 GEDNEY WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2006-10-20 | 2008-04-24 | Address | 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2006-10-20 | 2009-03-27 | Address | 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2006-10-20 | 2012-08-30 | Address | 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019006146 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
120830002136 | 2012-08-30 | BIENNIAL STATEMENT | 2010-10-01 |
090327002361 | 2009-03-27 | BIENNIAL STATEMENT | 2008-10-01 |
080424000313 | 2008-04-24 | CERTIFICATE OF CHANGE | 2008-04-24 |
061020002119 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State