Name: | CAMP & CAMPUS OF GREAT NECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1949 (76 years ago) |
Date of dissolution: | 29 Aug 2018 |
Entity Number: | 64072 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 42 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MARK WOLF | Chief Executive Officer | 42 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-12 | 2006-05-15 | Address | 11 BOND ST., GREAT NECK, NY, 11021, 2408, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2006-05-15 | Address | 11 BOND ST., GREAT NECK, NY, 11021, 2408, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2006-05-15 | Address | 11 BOND ST., GREAT NECK, NY, 11021, 2408, USA (Type of address: Service of Process) |
1995-02-23 | 2002-03-12 | Address | 11 BOND ST., GREAT NECK, NY, 11021, 2408, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2002-03-12 | Address | 11 BOND ST., GREAT NECK, NY, 11021, 2408, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180829000197 | 2018-08-29 | CERTIFICATE OF DISSOLUTION | 2018-08-29 |
120323002843 | 2012-03-23 | BIENNIAL STATEMENT | 2011-11-01 |
100826002057 | 2010-08-26 | BIENNIAL STATEMENT | 2009-11-01 |
071127002782 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
060515002240 | 2006-05-15 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State