Search icon

ROCK BAY CAMPS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCK BAY CAMPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420509
ZIP code: 19462
County: Franklin
Place of Formation: New York
Address: 1508 Plymouth Boulevard, Plymouth Meeting, PA, United States, 19462

DOS Process Agent

Name Role Address
ROCK BAY CAMPS, LLC DOS Process Agent 1508 Plymouth Boulevard, Plymouth Meeting, PA, United States, 19462

History

Start date End date Type Value
2024-09-08 2024-11-30 Address 1508 Plymouth Boulevard, Plymouth Meeting, PA, 19462, USA (Type of address: Service of Process)
2010-10-28 2024-09-08 Address 1120-A GOFFLE ROAD, HAWTHORNE, NJ, 07506, USA (Type of address: Service of Process)
2006-10-04 2010-10-28 Address 9 WORCESTER DRIVE, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241130016732 2024-11-30 BIENNIAL STATEMENT 2024-11-30
240908000344 2024-09-08 BIENNIAL STATEMENT 2024-09-08
210820000635 2021-08-20 BIENNIAL STATEMENT 2021-08-20
181004006680 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003006785 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
286605 CNV_SI INVOICED 2006-08-15 80 SI - Certificate of Inspection fee (scales)
279039 CNV_SI INVOICED 2005-07-12 100 SI - Certificate of Inspection fee (scales)
254172 CNV_SI INVOICED 2002-01-08 60 SI - Certificate of Inspection fee (scales)
370476 CNV_SI INVOICED 1999-11-08 60 SI - Certificate of Inspection fee (scales)
363553 CNV_SI INVOICED 1997-12-31 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State