Name: | DEER MOUNTAIN DAY CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1958 (67 years ago) |
Entity Number: | 169564 |
ZIP code: | 10970 |
County: | Rockland |
Place of Formation: | New York |
Address: | ROBERTA KATZ, 63 CALL HOLLOW ROAD, POMONA, NY, United States, 10970 |
Principal Address: | 67 EAST 11TH ST / #402, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA KATZ | Chief Executive Officer | 63 CALL HOLLOW ROAD, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERTA KATZ, 63 CALL HOLLOW ROAD, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-30 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2006-02-13 | 2012-06-13 | Address | 5 UNGAVA DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 2012-06-13 | Address | 5 UNGEVA DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2006-02-13 | Address | 63 CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 2012-06-13 | Address | 120 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120613003208 | 2012-06-13 | BIENNIAL STATEMENT | 2012-01-01 |
120404000163 | 2012-04-04 | CERTIFICATE OF CHANGE | 2012-04-04 |
080116003108 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060213002610 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
20041116014 | 2004-11-16 | ASSUMED NAME CORP INITIAL FILING | 2004-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State