Name: | CREEK CAMP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2022 (3 years ago) |
Entity Number: | 6566196 |
ZIP code: | 11575 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Pleasant Ave, Roosevelt, NY, United States, 11575 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL AND UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 Pleasant Ave, Roosevelt, NY, United States, 11575 |
Name | Role | Address |
---|---|---|
DENIECA TAYLOR FEARON | Chief Executive Officer | 3495 US HIGHWAY 1, SUITE 1113, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-17 | 2024-07-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-17 | 2025-01-06 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2024-05-17 | 2025-01-06 | Address | 3495 us highway 1, suite 1113, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2022-08-18 | 2024-05-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003027 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240517003337 | 2024-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-17 |
220818002154 | 2022-08-18 | CERTIFICATE OF INCORPORATION | 2022-08-18 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State