Name: | CAMPO PROFESSIONAL BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1959 (66 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 117865 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 322 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED A CAMPO | DOS Process Agent | 322 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
FRED A CAMPO | Chief Executive Officer | 322 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2022-04-01 | Address | 322 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2011-03-24 | 2022-04-01 | Address | 322 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2011-03-24 | Address | 322 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2011-03-24 | Address | 322 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2007-03-16 | 2011-03-24 | Address | 322 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401000038 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
110324003503 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090318002077 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070316002821 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050408002785 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State