Name: | CHRISTIAN CAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1936 (89 years ago) |
Entity Number: | 38332 |
ZIP code: | 12207 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-30 | 2022-08-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-30 | 2022-08-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-14 | 2020-11-30 | Address | 41 OVERLOOK DRIVE, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220818001159 | 2022-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-18 |
201130000170 | 2020-11-30 | CERTIFICATE OF CHANGE | 2020-11-30 |
190114000658 | 2019-01-14 | CERTIFICATE OF AMENDMENT | 2019-01-14 |
B470720-2 | 1987-03-17 | ASSUMED NAME CORP INITIAL FILING | 1987-03-17 |
292083 | 1961-10-19 | CERTIFICATE OF AMENDMENT | 1961-10-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State