Search icon

CAMPIRIDES INC.

Company Details

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

Chief Executive Officer

Name Role Address
OLGA ANTZOULIS Chief Executive Officer 210-30 29TH AVE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210-30 29TH AVE, BAYSIDE, NY, United States, 11360

History

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)

Filings

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