Name: | CAMPBELL MOBILE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1989 (36 years ago) |
Date of dissolution: | 22 Jun 2000 |
Entity Number: | 1326859 |
ZIP code: | 17074 |
County: | Orange |
Place of Formation: | Pennsylvania |
Address: | PO BOX 129, NEWPORT, PA, United States, 17074 |
Principal Address: | P.O. BOX 129, ROUTE 34 SOUTH, NEWPORT, PA, United States, 17074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 129, NEWPORT, PA, United States, 17074 |
Name | Role | Address |
---|---|---|
S. ROBERT CAMPBELL | Chief Executive Officer | P.O. BOX 129, NEWPORT, PA, United States, 17074 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-16 | 2000-06-22 | Address | PO BOX 129, NEWPORT, PA, 17074, USA (Type of address: Service of Process) |
1989-02-16 | 1994-02-16 | Address | PO BOX 129, NEWPORT, PA, 17074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000622000436 | 2000-06-22 | SURRENDER OF AUTHORITY | 2000-06-22 |
990210002334 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970221002259 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
940216002393 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
930302002285 | 1993-03-02 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State