Search icon

CAMPBELL RESTAURANT LTD.

Company Details

Name: CAMPBELL RESTAURANT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1986 (39 years ago)
Date of dissolution: 13 Sep 2017
Entity Number: 1074417
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 205 COLUMBUS AVE, NEW YORK, NY, United States, 10023
Principal Address: 205 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MICHAEL J CAMPBELL Chief Executive Officer 205 COLUMBUS AVE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1996-04-18 2002-04-03 Address 205 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-11-02 2002-04-03 Address 205 COLUMBUS AVENUE, NEW YORK, NY, 10023, 4012, USA (Type of address: Chief Executive Officer)
1986-04-16 1996-04-18 Address 205 COLUMBUS AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170913000912 2017-09-13 CERTIFICATE OF DISSOLUTION 2017-09-13
120529002902 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100416002537 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080409002704 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060421002933 2006-04-21 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
2014-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
CAMPBELL RESTAURANT LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State