Name: | TEAM USA SPORTS CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1990 (34 years ago) |
Entity Number: | 1497654 |
ZIP code: | 12210 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 96 TEAM USA WAY, PORT JERVIS, NY, United States, 12771 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J KARVELLAS | Chief Executive Officer | 96 TEAM USA WAY, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 96 TEAM USA WAY, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2017-02-15 | 2024-12-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-02-15 | 2024-12-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-12-08 | 2024-12-31 | Address | 96 TEAM USA WAY, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2014-12-05 | 2016-12-08 | Address | 96 TEAM USA WAY, PORT JERVIS, NY, 07306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001477 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
221229002722 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201218060235 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181203008596 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170215000380 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State