Name: | CAMP BOW WOW OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2010 (14 years ago) |
Entity Number: | 4028788 |
ZIP code: | 10980 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 174 Miller place, Hicksville, NY, United States, 11801 |
Address: | 148 ROUTE 9W, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LEVINE | Chief Executive Officer | 29 BUXTON STREET, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JOEL A. GROSSBARTH, ESQ. | DOS Process Agent | 148 ROUTE 9W, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 29 BUXTON STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-23 | 2025-02-03 | Address | 29 BUXTON STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-02-03 | Address | 148 ROUTE 9W, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2010-12-09 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005948 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241023003440 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
101209000593 | 2010-12-09 | CERTIFICATE OF INCORPORATION | 2010-12-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State