WEST COAST CONNECTION TRAVEL CAMP USA, INC.

Name: | WEST COAST CONNECTION TRAVEL CAMP USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1994 (31 years ago) |
Entity Number: | 1851566 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5585 MONKLAND AVENUE #140, MONTREAL, QUEBEC, Canada |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAN BROWMAN | Chief Executive Officer | 217 WOLSELEY NORTH, MONTREAL, QUEBEC, Canada |
Name | Role | Address |
---|---|---|
c/o NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 217 WOLSELEY NORTH, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 217 WOLSELEY NORTH, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2024-12-09 | Address | 217 WOLSELEY NORTH, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-12-09 | Address | 154 EAST BOSTON RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002236 | 2024-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-06 |
241010000967 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230710001925 | 2023-07-10 | BIENNIAL STATEMENT | 2022-09-01 |
161101002015 | 2016-11-01 | BIENNIAL STATEMENT | 2016-09-01 |
080911002069 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State