CAMPBELL-EWALD COMPANY

Name: | CAMPBELL-EWALD COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1988 (37 years ago) |
Entity Number: | 1283310 |
ZIP code: | 68106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106 |
Principal Address: | 1919 Aksarben Dr, Fl 6, Omaha, NE, United States, 68106 |
Name | Role | Address |
---|---|---|
NICK KERWIN | DOS Process Agent | 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J LUDWIG | Chief Executive Officer | 30400 VAN DYKE, WARREN, NY, United States, 48093 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 30400 VAN DYKE, WARREN, NY, 48093, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 30400 VAN DYKE, WARREN, MI, 48093, 2316, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-04-18 | Address | 30400 VAN DYKE, WARREN, MI, 48093, 2316, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 30400 VAN DYKE, WARREN, MI, 48093, 2316, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 30400 VAN DYKE, WARREN, NY, 48093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003096 | 2025-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-18 |
240712002252 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
190508000592 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
SR-17087 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160428000210 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State