-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
DONALD MACCAMPBELL, INC.
Company Details
Name: |
DONALD MACCAMPBELL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jan 1956 (69 years ago)
|
Date of dissolution: |
16 Sep 1996 |
Entity Number: |
109541 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
12 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
12 EAST 41ST STREET, NEW YORK, NY, United States, 10017
|
Chief Executive Officer
Name |
Role |
Address |
DONALD MAC CAMPBELL
|
Chief Executive Officer
|
214 HUBBARD AVENUE, STAMFORD, CT, United States, 06905
|
History
Start date |
End date |
Type |
Value |
1956-01-20
|
1993-03-19
|
Address
|
12 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960916000143
|
1996-09-16
|
CERTIFICATE OF DISSOLUTION
|
1996-09-16
|
940412002631
|
1994-04-12
|
BIENNIAL STATEMENT
|
1994-01-01
|
930319002442
|
1993-03-19
|
BIENNIAL STATEMENT
|
1993-01-01
|
B256419-2
|
1985-08-13
|
ASSUMED NAME CORP INITIAL FILING
|
1985-08-13
|
3469
|
1956-01-20
|
CERTIFICATE OF INCORPORATION
|
1956-01-20
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State