Name: | CAMPIRIDES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 192551 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 210-30 29TH AVE, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA ANTZOULIS | Chief Executive Officer | 210-30 29TH AVE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210-30 29TH AVE, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 1999-11-30 | Address | 210-30 29TH AVE, BAYSIDE, NY, 11360, 2459, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1995-06-20 | Address | 34-20 79TH ST, APT 2B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1993-02-22 | 1995-06-20 | Address | 34-20 79TH ST, APT 2B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1995-06-20 | Address | 34-20 79TH ST, APT 2B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1992-06-02 | 1993-02-22 | Address | 34-20 79TH ST. / APT. 2B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097279 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011116002402 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991130002503 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971110002094 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
950620002066 | 1995-06-20 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State