Search icon

CAMPUSTAR (U.S.A.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPUSTAR (U.S.A.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1988 (37 years ago)
Entity Number: 1276269
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: COMPLIANCE DEPARTMENT, 675 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILSON CHEUNG C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT Chief Executive Officer COMPLIANCE DEPT., 675 3RD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGMENT DOS Process Agent COMPLIANCE DEPARTMENT, 675 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-08-27 2018-08-03 Address COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-08-27 2018-08-03 Address COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-07-22 2014-08-27 Address 675 THIRD AVE, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-22 2014-08-27 Address DOUGLAS ELLIMAN PROPERTY MNGMT, 675 3RD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-07-22 2020-07-13 Address COMPLIANCE DEPT., 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200713060459 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180803002037 2018-08-03 BIENNIAL STATEMENT 2018-07-01
160811002018 2016-08-11 BIENNIAL STATEMENT 2016-07-01
140827002078 2014-08-27 BIENNIAL STATEMENT 2014-07-01
120912002070 2012-09-12 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State