Name: | KIDDIE KAMPUS WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1996 (29 years ago) |
Entity Number: | 2013681 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 771 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CELESTE PUGLIESE | Chief Executive Officer | 771 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 771 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
LOUIS PUGLIESE | Agent | 771 MONTAUK HIGHWAY, BAYPORT, NY, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2014-05-02 | Address | 771 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2012-08-31 | Address | 3080 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2012-08-31 | Address | 3080 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1996-03-26 | 2012-08-31 | Address | 17 SALEM DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002547 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
121023000073 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
120831002060 | 2012-08-31 | BIENNIAL STATEMENT | 2012-03-01 |
040312002395 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020312002687 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State