Name: | KAMP NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1995 (30 years ago) |
Entity Number: | 1977479 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-11 162ND STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWAN BAE KIM | Chief Executive Officer | 45-11 162ND STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-11 162ND STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-05 | 2007-11-15 | Address | 136-27 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 2007-11-15 | Address | 136-27 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1997-11-05 | 2007-11-15 | Address | 136-27 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1995-11-29 | 1997-11-05 | Address | 37-17 UNION STREET, THIRD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204006146 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111214002619 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091104002277 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071115003292 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060104002427 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State