SDP CAMPBELL HALL, LTD.

Name: | SDP CAMPBELL HALL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1991 (34 years ago) |
Entity Number: | 1593720 |
ZIP code: | 10916 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 162 Purgatory Rd, Campbell Hall, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA S GILBERG | DOS Process Agent | 162 Purgatory Rd, Campbell Hall, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
LINDA S GILBERG | Chief Executive Officer | 162 PURGATORY ROAD, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 44 LAKEVIEW TERR, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 162 PURGATORY ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-12-08 | Address | 162 Purgatory Rd, Campbell Hall, NY, 10916, USA (Type of address: Service of Process) |
2023-07-07 | 2023-12-08 | Address | 44 LAKEVIEW TERR, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 162 PURGATORY ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002970 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
230707004212 | 2023-07-06 | CERTIFICATE OF AMENDMENT | 2023-07-06 |
230403002561 | 2023-04-03 | BIENNIAL STATEMENT | 2021-12-01 |
131231002285 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111220002118 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State