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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7100 SHORE RD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
LOUIS A PICCOLA | Chief Executive Officer | 7100 SHORE RD, BROOKLYN, NY, United States, 11209 |
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) |
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