Name: | CIAMPA MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1981 (44 years ago) |
Entity Number: | 706293 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 1129 NORTHERN BLVD., SUITE 305, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D CIAMPA, JR | Chief Executive Officer | 1129 NORTHERN BLVD., SUITE 305, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
CIAMPA MANAGEMENT CORP. | DOS Process Agent | 1129 NORTHERN BLVD., SUITE 305, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-03 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-28 | 2021-06-02 | Address | 1129 NORTHERN BLVD., SUITE 305, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2016-03-28 | 2018-02-28 | Address | 241-02 NORTHERN BLVD., DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
2016-03-28 | 2019-06-03 | Address | 241-02 NORTHERN BLVD., DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060987 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603061386 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180228000328 | 2018-02-28 | CERTIFICATE OF CHANGE | 2018-02-28 |
170606006085 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
160328006191 | 2016-03-28 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State