Search icon

BEN BECKER'S CAMP NASSAU, INC.

Company Details

Name: BEN BECKER'S CAMP NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1972 (53 years ago)
Entity Number: 325480
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 1 ROCKING HORSE LANE, BOX 25, GUILDERLAND, NY, United States, 12084
Principal Address: 769 WALDEN POND RD, ALBANY, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMP NASSAU DOS Process Agent 1 ROCKING HORSE LANE, BOX 25, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
M. BETH BECKER Chief Executive Officer 769 WALDEN POND RD, ALBANY, NY, United States, 12084

History

Start date End date Type Value
2004-06-18 2006-04-07 Address EDWARD BECKER, DVM, 769 WALDEN POND RD, ALBANY, NY, 12084, USA (Type of address: Chief Executive Officer)
2000-03-31 2004-06-18 Address 769 WALDEN POND RD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2000-03-31 2004-06-18 Address 1 ROCKING HORSE LANE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-03-31 Address 769 WALDEN POND RD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1998-03-31 2000-03-31 Address 769 WALDEN POND RD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060407002674 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040618002633 2004-06-18 BIENNIAL STATEMENT 2004-03-01
C331916-2 2003-05-27 ASSUMED NAME CORP INITIAL FILING 2003-05-27
020304002216 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000331002701 2000-03-31 BIENNIAL STATEMENT 2000-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State