CAMP JDA, LLC

Name: | CAMP JDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2015 (10 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 4760928 |
ZIP code: | 12955 |
County: | Clinton |
Place of Formation: | New York |
Address: | 154 GADWAY ROAD, MERRILL, NY, United States, 12955 |
Name | Role | Address |
---|---|---|
RANDY ABBOTT | Agent | 154 GADWAY ROAD, MERRYLL, NY, 12955 |
Name | Role | Address |
---|---|---|
CAMP JEANNE D'ARC | DOS Process Agent | 154 GADWAY ROAD, MERRILL, NY, United States, 12955 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-08 | 2025-03-03 | Address | 154 GADWAY ROAD, MERRYLL, NY, 12955, USA (Type of address: Registered Agent) |
2017-05-25 | 2025-03-03 | Address | 154 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process) |
2015-05-19 | 2019-07-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-05-19 | 2017-05-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004905 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
210506060130 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061623 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190708000058 | 2019-07-08 | CERTIFICATE OF CHANGE | 2019-07-08 |
190506060846 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State