CAMPER ATLANTIC CORP.
Headquarter
Name: | CAMPER ATLANTIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1999 (26 years ago) |
Entity Number: | 2405644 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 221 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
CAMPER ATLANTIC CORP. | DOS Process Agent | 221 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JOSE L LUIS | Chief Executive Officer | 221 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2019-08-15 | 2023-08-01 | Address | 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2019-08-15 | 2023-08-01 | Address | 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2019-08-15 | Address | 270 LAFAYETTE ST, SUITE 512, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-09-15 | 2013-08-16 | Address | 270 LAFAYETTE ST, SUITE 512, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000356 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220209002914 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
190815060197 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
150901007391 | 2015-09-01 | BIENNIAL STATEMENT | 2015-08-01 |
130816006424 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174419 | CL VIO | INVOICED | 2012-05-11 | 300 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State