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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOBY L. O'ROURKE | Chief Executive Officer | 1205 N TRANSTECH WAY, BILLINGS, MT, United States, 59102 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301187 | Other Personal Injury | 2013-02-21 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAMIREZ, |
Role | Plaintiff |
Name | KAMPGROUNDS OF AMERICA, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State