Name: | TIMBER LAKE CAMP WEST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1987 (38 years ago) |
Entity Number: | 1167787 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMBER LAKE WEST CORP | DOS Process Agent | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JAY S JACOBS | Chief Executive Officer | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-05-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501040028 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501002177 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503060692 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060175 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
171002006206 | 2017-10-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State