Search icon

CLIMB YOUR MOUNTAIN, INC.

Headquarter

Company Details

Name: CLIMB YOUR MOUNTAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130228
ZIP code: 12207
County: Genesee
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11345 NW 122ND ST, MEDLEY, FL, United States, 33178

Shares Details

Shares issued 160

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLIMB YOUR MOUNTAIN, INC., FLORIDA F11000004780 FLORIDA

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANA MARIA DUQUE CAMPUZANO Chief Executive Officer 11345 NW 122ND ST., MEDLEY, FL, United States, 33178

History

Start date End date Type Value
2017-12-20 2020-12-24 Shares Share type: NO PAR VALUE, Number of shares: 153, Par value: 0
2017-09-06 2019-08-06 Address 3750 NW 87TH. AVE, SUITE 450, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2015-08-24 2017-09-06 Address 3750 NW 87TH. AVE, SUITE 450, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2015-08-24 2019-08-06 Address 3750 NW 87TH. AVE, SUITE 450, DORAL, FL, 33178, USA (Type of address: Principal Executive Office)
2013-11-20 2015-08-24 Address 601 BRICKELL KEY DRIVE, SUITE, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2013-11-20 2015-08-24 Address 601 BRICKELL KEY DRIVE, SUITE, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office)
2011-08-12 2017-12-20 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210806000971 2021-08-06 BIENNIAL STATEMENT 2021-08-06
201224000230 2020-12-24 CERTIFICATE OF AMENDMENT 2020-12-24
190806060085 2019-08-06 BIENNIAL STATEMENT 2019-08-01
171220000652 2017-12-20 CERTIFICATE OF AMENDMENT 2017-12-20
170906006755 2017-09-06 BIENNIAL STATEMENT 2017-08-01
150824006108 2015-08-24 BIENNIAL STATEMENT 2015-08-01
131120006167 2013-11-20 BIENNIAL STATEMENT 2013-08-01
110823000782 2011-08-23 CERTIFICATE OF MERGER 2011-08-23
110812000520 2011-08-12 CERTIFICATE OF INCORPORATION 2011-08-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State