CAMPS 'R' US, NEW YORK LLC

Name: | CAMPS 'R' US, NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2005 (20 years ago) |
Entity Number: | 3249603 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 Heisser Court, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CAMPS 'R' US, NEW YORK LLC | DOS Process Agent | 35 Heisser Court, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-28 | 2024-07-01 | Address | 35 HEISSER COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2011-05-10 | 2016-04-28 | Address | 41 HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2009-07-30 | 2011-05-10 | Address | 17 B EAST OLD COUNTRY RD, 306, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2005-08-29 | 2009-07-30 | Address | 17 EAST STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035035 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
160428000882 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
110902002597 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
110510000145 | 2011-05-10 | CERTIFICATE OF CHANGE | 2011-05-10 |
090730002715 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State