Search icon

CLIPPER SPORTS CAMP INC.

Company Details

Name: CLIPPER SPORTS CAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1991 (34 years ago)
Date of dissolution: 30 Apr 2001
Entity Number: 1543099
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 295 STIRRUP DR, FREEHOLD, NJ, United States, 07728
Address: 7100 SHORE RD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7100 SHORE RD, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
LOUIS A PICCOLA Chief Executive Officer 7100 SHORE RD, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1992-11-05 1997-04-18 Address 7100 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-04-18 Address 295 STIRRUP DRIVE, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office)
1992-11-05 1997-04-18 Address 7100 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1991-04-25 1992-11-05 Address 7100 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010430000202 2001-04-30 CERTIFICATE OF DISSOLUTION 2001-04-30
990422002142 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970418002098 1997-04-18 BIENNIAL STATEMENT 1997-04-01
000048007108 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921105002332 1992-11-05 BIENNIAL STATEMENT 1992-04-01
910425000275 1991-04-25 CERTIFICATE OF INCORPORATION 1991-04-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State