Search icon

CAMP STORES, LLC

Company Details

Name: CAMP STORES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2018 (7 years ago)
Date of dissolution: 11 Oct 2024
Entity Number: 5373398
ZIP code: 10003
County: New York
Place of Formation: Delaware
Foreign Legal Name: CAMP NYC, LLC
Fictitious Name: CAMP STORES, LLC
Address: 91 5th Avenue, 4th Floor, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MR. CHARLES KWALWASSER DOS Process Agent 91 5th Avenue, 4th Floor, NEW YORK, NY, United States, 10003

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-11-06 2024-10-15 Address 91 5th Avenue, 4th Floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-11-06 2024-10-15 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2022-08-17 2023-11-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2022-08-17 2023-11-06 Address 91 5th avenue, 4th floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2022-07-05 2022-08-17 Address 91 5th Ave., 4th Floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2022-07-05 2022-08-17 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2022-03-24 2022-07-05 Address 91 5th Ave., 4th Floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-07-11 2022-03-24 Address 37 W. 19TH STREET, FLOOR 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001368 2024-10-11 CERTIFICATE OF TERMINATION 2024-10-11
231106002932 2023-11-06 BIENNIAL STATEMENT 2022-07-01
220817002729 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
220705001019 2022-07-01 CERTIFICATE OF CHANGE BY ENTITY 2022-07-01
220324002941 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
211026002219 2021-10-26 BIENNIAL STATEMENT 2021-10-26
180711000049 2018-07-11 APPLICATION OF AUTHORITY 2018-07-11

Date of last update: 30 Jan 2025

Sources: New York Secretary of State