CAMPBELL DISTRIBUTING CO., INC.

Name: | CAMPBELL DISTRIBUTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1962 (63 years ago) |
Date of dissolution: | 20 Nov 2000 |
Entity Number: | 145611 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 73 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
MICHAEL KUSHNER | Chief Executive Officer | 22 DELMAR STREET, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-14 | 1994-02-17 | Address | 73 GRISWOLD ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
1970-08-05 | 1989-12-29 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1967-01-04 | 1970-08-05 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1962-02-26 | 1984-02-14 | Address | 820 CONKLIN RD., M.R. 95, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001120000110 | 2000-11-20 | CERTIFICATE OF DISSOLUTION | 2000-11-20 |
000410002624 | 2000-04-10 | BIENNIAL STATEMENT | 2000-02-01 |
980609002207 | 1998-06-09 | BIENNIAL STATEMENT | 1998-02-01 |
940217002104 | 1994-02-17 | BIENNIAL STATEMENT | 1994-02-01 |
930603002499 | 1993-06-03 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State