FRANK A. CAMPO, INC.

Name: | FRANK A. CAMPO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1994 (31 years ago) |
Entity Number: | 1850628 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 572 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Principal Address: | 572 Warburton ave, Hastings, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK A CAMPO | Chief Executive Officer | 10312 NORTH BARNSLEY DRIVE, PARKLAND, FL, United States, 33076 |
Name | Role | Address |
---|---|---|
FRANK A CAMPO | DOS Process Agent | 572 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 10312 NORTH BARNSLEY DRIVE, PARKLAND, FL, 33076, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 572 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2010-09-10 | 2024-01-24 | Address | 572 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2010-09-10 | 2024-01-24 | Address | 572 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2004-11-05 | 2010-09-10 | Address | 42 MAIN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004513 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
200901060886 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006969 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006825 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006033 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State