Name: | CAMP RAYIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1989 (36 years ago) |
Entity Number: | 1340484 |
ZIP code: | 08701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1448 ARDENWOOD AVE., LAKEWOOD, NJ, United States, 08701 |
Principal Address: | 1448 ARDENWOOD AVENUE, LAKEWOOD, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE ROSNER | Chief Executive Officer | 1448 ARDENWOOD AVENUE, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
MOSHE ROSNER | DOS Process Agent | 1448 ARDENWOOD AVE., LAKEWOOD, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-25 | 2019-04-11 | Address | 1448 ARDENWOOD AVENUE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
1992-11-10 | 2011-04-25 | Address | 1448 ARDENWOOD AVE., LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 2011-04-25 | Address | 1448 ARDENWOOD AVE., LAKEWOOD, NJ, 08701, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2011-04-25 | Address | 1448 ARDENWOOD AVE., LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
1989-04-03 | 1992-11-10 | Address | 1488 ARDENWOOD AVENUE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411061183 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006662 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006760 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130409006308 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110425002310 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State