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