Name: | KAMP STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2005 (20 years ago) |
Entity Number: | 3246138 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 152 Huntington St, 1, Brooklyn, NY, United States, 11231 |
Principal Address: | 152 HUNTINGTON ST #1, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMP STUDIOS INC. | DOS Process Agent | 152 Huntington St, 1, Brooklyn, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
KIMBERLY COLLINS | Chief Executive Officer | 152 HUNTINGTON ST #1, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 152 HUNTINGTON ST #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2022-07-21 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-19 | 2022-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-19 | 2024-01-24 | Address | 55 WASHINGTON STREET, STE. 269, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124001641 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220615002451 | 2022-06-15 | BIENNIAL STATEMENT | 2021-08-01 |
050819000710 | 2005-08-19 | CERTIFICATE OF INCORPORATION | 2005-08-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3394424 | PROCESSING | INVOICED | 2021-12-09 | 25 | License Processing Fee |
3394422 | DCA-SUS | CREDITED | 2021-12-09 | 50 | Suspense Account |
3369936 | LICENSE | CREDITED | 2021-09-14 | 75 | Home Improvement Contractor License Fee |
3369935 | EXAMHIC | INVOICED | 2021-09-14 | 50 | Home Improvement Contractor Exam Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State