THE PARK SLOPE DAY CAMP, INC.

Name: | THE PARK SLOPE DAY CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1992 (33 years ago) |
Entity Number: | 1632398 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 241 PROSPECT PARK W, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 PROSPECT PARK W, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
RONNY SCHINDLER | Chief Executive Officer | 402 6TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2008-06-06 | Address | 402 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1998-05-11 | 2008-06-06 | Address | 402 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-07-12 | 1998-05-11 | Address | 339 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 1998-05-11 | Address | 339 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-07-12 | 2000-05-10 | Address | 112 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607002745 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100903002394 | 2010-09-03 | BIENNIAL STATEMENT | 2010-04-01 |
080606002102 | 2008-06-06 | BIENNIAL STATEMENT | 2008-04-01 |
060515003092 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
040428002804 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State