Name: | RAQUETTE LAKE CAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1979 (46 years ago) |
Entity Number: | 557380 |
ZIP code: | 33487 |
County: | New York |
Place of Formation: | New York |
Address: | 7700 Congress Avenue Suite 1121, Boca Raton, FL, United States, 33487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN LAPIDUS | Chief Executive Officer | 7700 CONGRESS AVENUE SUITE 1121, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
RAQUETTE LAKE CAMPS, INC. | DOS Process Agent | 7700 Congress Avenue Suite 1121, Boca Raton, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 11 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 7700 CONGRESS AVENUE SUITE 1121, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-07 | 2023-08-07 | Address | 11 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2019-05-06 | 2023-08-07 | Address | 11 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002886 | 2023-08-07 | BIENNIAL STATEMENT | 2023-05-01 |
210607060498 | 2021-06-07 | BIENNIAL STATEMENT | 2021-05-01 |
20191008090 | 2019-10-08 | ASSUMED NAME CORP INITIAL FILING | 2019-10-08 |
190506060380 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502007718 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State