Name: | LIFWYNN CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1975 (49 years ago) |
Entity Number: | 386945 |
ZIP code: | 02465 |
County: | Clinton |
Place of Formation: | New York |
Address: | 58 Rangeley Road, Newton, MA, United States, 02465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GUNTHER | DOS Process Agent | 58 Rangeley Road, Newton, MA, United States, 02465 |
Name | Role | Address |
---|---|---|
JEREMY SYZ | Chief Executive Officer | 3050 17TH STREET, BOULDER, CO, United States, 80304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | PO BOX 182, HUNT LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 3050 17TH STREET, BOULDER, CO, 80304, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2024-06-12 | Address | 1 AMBERLAND AVE, PO BOX 2947, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2001-12-06 | 2024-06-12 | Address | PO BOX 182, HUNT LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2001-12-06 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000060 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
20070418029 | 2007-04-18 | ASSUMED NAME CORP INITIAL FILING | 2007-04-18 |
060120002946 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031215002239 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
011206002271 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State