Name: | THE KAMSON-NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1984 (41 years ago) |
Entity Number: | 918461 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 GAIL DRIVE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KURTZ | Chief Executive Officer | 2 GAIL DRIVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
WARREN HILLS APARTMENTS | DOS Process Agent | 2 GAIL DRIVE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 2 GAIL DRIVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-12 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-23 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039631 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220613000342 | 2022-06-13 | BIENNIAL STATEMENT | 2022-05-01 |
200520002005 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180530002020 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160607002059 | 2016-06-07 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State