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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLIMB YOUR MOUNTAIN, INC., FLORIDA | F11000004780 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANA MARIA DUQUE CAMPUZANO | Chief Executive Officer | 11345 NW 122ND ST., MEDLEY, FL, United States, 33178 |
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 |
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