Search icon

CAMPUS COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPUS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1989 (36 years ago)
Date of dissolution: 02 May 2023
Entity Number: 1409670
ZIP code: 33487
County: Rockland
Place of Formation: New York
Address: 3700 S OCEAN BLVD, APT 1107, HIGHLAND BEACH, FL, United States, 33487

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRYL G ELBERG Chief Executive Officer 3700 S OCEAN BLVD, APT 1107, HIGHLAND BEACH, FL, United States, 33487

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3700 S OCEAN BLVD, APT 1107, HIGHLAND BEACH, FL, United States, 33487

History

Start date End date Type Value
2007-12-19 2023-08-23 Address 3700 S OCEAN BLVD, APT 1107, HIGHLAND BEACH, FL, 33487, USA (Type of address: Service of Process)
2007-12-19 2023-08-23 Address 3700 S OCEAN BLVD, APT 1107, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2001-12-19 2007-12-19 Address 5820 N FEDERAL HWY, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
2001-12-19 2007-12-19 Address 5820 N FEDERAL HWY, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2001-12-19 2007-12-19 Address 5820 N FEDERAL HWY, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823001426 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
140116002511 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111220003244 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091209002050 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071219002754 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State