Name: | CAMPANILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1997 (28 years ago) |
Entity Number: | 2135552 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 29TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 EAST 29TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SLAVKO DUNIC | Chief Executive Officer | 30 EAST 29TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-26 | 2013-04-22 | Address | 30 GRAVESEND NECK RD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2003-04-01 | 2009-03-26 | Address | LINDA DUNIC, 30 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2003-04-01 | Address | 30 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2003-04-01 | Address | 30 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-04-20 | 2003-04-01 | Address | 30 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002411 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110426002548 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090326003108 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070411002976 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050510002767 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State