Name: | CAMPBELL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1987 (38 years ago) |
Entity Number: | 1143916 |
ZIP code: | 11735 |
County: | Nassau |
Address: | 900 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CAMPBELL | Chief Executive Officer | 900 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 2022-12-20 | Address | 900 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2022-12-20 | Address | 900 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1987-02-11 | 2022-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-02-11 | 1993-10-04 | Address | 900 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221220002977 | 2022-12-20 | CERTIFICATE OF MERGER | 2022-12-31 |
130327002054 | 2013-03-27 | BIENNIAL STATEMENT | 2013-02-01 |
110217002924 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090130002553 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070208002184 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State