Search icon

MARIA B. CAMPBELL INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARIA B CAMPBELL Chief Executive Officer 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016

History

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)

Filings

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