Name: | ROBERT L. CAMPAGNA, ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1991 (34 years ago) |
Entity Number: | 1557769 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 462 SAGAMORE AVE, EAST WILLISTON, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L CAMPAGNA | Chief Executive Officer | 462 SAGAMORE AVE, EAST WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ROBERT L CAMPAGNA | DOS Process Agent | 462 SAGAMORE AVE, EAST WILLISTON, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-22 | 2013-06-14 | Address | 462 SAGAMORE AVE, EAST WILLISTON, NY, 11566, USA (Type of address: Service of Process) |
2011-06-22 | 2013-06-14 | Address | 462 SAGAMORE AVE, EAST WILLISTON, NY, 11566, USA (Type of address: Chief Executive Officer) |
2011-06-22 | 2013-06-14 | Address | 462 SAGAMORE AVE, EAST WILLISTON, NY, 11566, USA (Type of address: Principal Executive Office) |
2007-06-19 | 2011-06-22 | Address | 820 WILLIS AVENUE, EAST WILLISTON, NY, 11507, 1920, USA (Type of address: Service of Process) |
1999-07-29 | 2011-06-22 | Address | 820 WILLIS AVENUE, SUITE 2B, ALBERTSON, NY, 11507, 1920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614002247 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110622002045 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090618002386 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070619002412 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050727002798 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State