Search icon

CAMPBELL G.P., INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

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)

Filings

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