Search icon

KAMPGROUNDS OF AMERICA, INC.

Company Details

Name: KAMPGROUNDS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063646
ZIP code: 12207
County: Erie
Place of Formation: Montana
Principal Address: 1205 N TRANSTECH WAY, BILLINGS, MT, United States, 59102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TOBY L. O'ROURKE Chief Executive Officer 1205 N TRANSTECH WAY, BILLINGS, MT, United States, 59102

Licenses

Number Type Date Last renew date End date Address Description
0081-25-308836 Alcohol sale 2025-05-01 2025-05-01 2028-04-30 2570 Grand Island Blvd, Grand Island, NY, 14072 Grocery Store
0081-25-206893 Alcohol sale 2025-04-09 2025-04-09 2028-03-31 5644 NYS Rte 86, Wilmington, NY, 12997 Grocery Store
0524-24-27177 Alcohol sale 2024-09-05 2024-09-05 2024-12-04 5644 NYS Rte 86, Wilmington, NY, 12997 Temporary retail
0524-24-22694 Alcohol sale 2024-07-25 2024-07-25 2024-10-23 2570 Grand Island Blvd, Grand Island, New York, 14072 Temporary retail

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 1205 N TRANSTECH WAY, BILLINGS, MT, 59102, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 550 N 31ST ST, STE 400, BILLINGS, MT, 59101, 1123, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-10 2024-03-07 Address 550 N 31ST ST, STE 400, BILLINGS, MT, 59101, 1123, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-11 2024-01-10 Address 550 N 31ST ST, STE 400, BILLINGS, MT, 59101, 1123, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-01 2020-06-11 Address 550 N 31ST ST, STE 400, BILLINGS, MT, 59101, 1123, USA (Type of address: Chief Executive Officer)
2007-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240307001452 2024-03-07 BIENNIAL STATEMENT 2024-03-07
240110001715 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
200611060517 2020-06-11 BIENNIAL STATEMENT 2020-06-01
SR-39297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008477 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006711 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603006897 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120611006349 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100628002364 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301187 Other Personal Injury 2013-02-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-21
Termination Date 2014-01-14
Section 1446
Sub Section NR
Status Terminated

Parties

Name RAMIREZ,
Role Plaintiff
Name KAMPGROUNDS OF AMERICA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State