Name: | MARIA B. CAMPBELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1993 (31 years ago) |
Entity Number: | 1773084 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARIA B CAMPBELL | Chief Executive Officer | 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-11-17 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-11-17 | 1996-03-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060388 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-21152 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171107006655 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151105006556 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131202002405 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111128002285 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091119002630 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071119002898 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060109002510 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031030002332 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State