Name: | TWIN OAKS DAY CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1975 (50 years ago) |
Entity Number: | 359279 |
ZIP code: | 00000 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY ROAD, WESTBURY, NY, United States, 00000 |
Principal Address: | 28 DUNE ROAD, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN KEITH | DOS Process Agent | 666 OLD COUNTRY ROAD, WESTBURY, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
HAROLD K. ELMAN | Chief Executive Officer | 458 BABYLON TURNPIKE, PO BOX 750, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-02 | 2007-01-05 | Address | 510 MERRICK ROAD, PO BOX 46, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process) |
1975-01-03 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-01-03 | 1995-02-02 | Address | 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200424004 | 2020-04-24 | ASSUMED NAME LLC INITIAL FILING | 2020-04-24 |
130318002437 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
110203002410 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090112003316 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070105002859 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State