Name: | CAMPBELL G.P., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1994 (31 years ago) |
Date of dissolution: | 12 Mar 2008 |
Entity Number: | 1794064 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O A.H. HAYNES & CO INC., 711 FIFTH AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O A.H. HAYNES & CO INC., 711 FIFTH AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMANDA H. HAYNES-DALE | Chief Executive Officer | C/O A.H. HAYNES & CO INC., 711 FIFTH AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-06 | 2007-07-09 | Address | 600 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-20 | 2007-07-09 | Address | 277 PARK AVE., 26TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2007-07-09 | Address | 277 PARK AVE., 26TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2006-07-06 | Address | 277 PARK AVE., 26TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1999-10-12 | 2000-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2006-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-02-09 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-09 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080312000190 | 2008-03-12 | CERTIFICATE OF TERMINATION | 2008-03-12 |
080208003124 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
070709002518 | 2007-07-09 | BIENNIAL STATEMENT | 2006-02-01 |
060706000528 | 2006-07-06 | CERTIFICATE OF CHANGE | 2006-07-06 |
000320003394 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
991012000638 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
940209000204 | 1994-02-09 | APPLICATION OF AUTHORITY | 1994-02-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State