Name: | CAMPGROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 1998 (27 years ago) |
Entity Number: | 2248729 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: WILLIAM HOCH, 4 NEW KING STREET STE 130, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
CAMPGROUP, LLC | DOS Process Agent | ATTN: WILLIAM HOCH, 4 NEW KING STREET STE 130, WHITE PLAINS, NY, United States, 10604 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-04-17 | 2024-04-01 | Address | ATTN: WILLIAM HOCH, 4 NEW KING STREET STE 130, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2014-04-21 | 2018-04-17 | Address | ATTN: FRANYA BARNETT, 4 NEW KING STREET STE 130, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2012-06-15 | 2014-04-21 | Address | ATTN: JEFFREY BERSHAD, 3 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2004-11-19 | 2012-06-15 | Address | ATTN: DANIEL ZENKEL, 3 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2000-03-31 | 2004-11-19 | Address | ATTN: DAVNIEL ZENKEL, 3 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041366 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220418001302 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200406061343 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180417006282 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160422006054 | 2016-04-22 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State