Name: | RAMAPO COUNTRY DAY CAMP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1988 (37 years ago) |
Entity Number: | 1225696 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 600 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KULCHIN | Chief Executive Officer | 600 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 2000-01-26 | Address | 601 SADDLE RIVER RD, MONSEY, NY, 10952, 4813, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1998-01-12 | Address | 601 SADDLE RIVER RD, MONSEY, NY, 10952, 4813, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1998-01-12 | Address | 601 SADDLE RIVER RD, MONSEY, NY, 10952, 4813, USA (Type of address: Service of Process) |
1988-01-08 | 1993-01-26 | Address | 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318002352 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120201002329 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100212002756 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080122002304 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060214002691 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State