Search icon

CAMPUS-CALL, INC.

Company Details

Name: CAMPUS-CALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1997 (28 years ago)
Date of dissolution: 02 Nov 2000
Entity Number: 2139320
ZIP code: 52406
County: New York
Place of Formation: Iowa
Address: 6400 C STREET SW, P.O. BOX 3177, CEDAR RAPIDS, IA, United States, 52406
Principal Address: 6400 C ST. SW, PO BOX 3177, CEDAR RAPIDS, IA, United States, 52406

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6400 C STREET SW, P.O. BOX 3177, CEDAR RAPIDS, IA, United States, 52406

Chief Executive Officer

Name Role Address
STEPHEN C GRAY Chief Executive Officer 6400 C ST SW, PO BOX 3177, CEDAR RAPIDS, IA, United States, 52406

History

Start date End date Type Value
2000-10-11 2000-11-02 Address 6400 C ST SW, PO BOX 3177, CEDAR RAPIDS, IA, 52406, 3177, USA (Type of address: Service of Process)
1999-11-30 2000-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-02 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-02 2000-10-11 Address P.O. BOX 3018, 421 4TH AVENUE SE, CEDAR RAPIDS, IA, 52406, 3018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001102000132 2000-11-02 SURRENDER OF AUTHORITY 2000-11-02
001011002479 2000-10-11 BIENNIAL STATEMENT 2000-05-01
991130000041 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
970502000074 1997-05-02 APPLICATION OF AUTHORITY 1997-05-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State