CAMPBELL/ZEMAN, INC.

Name: | CAMPBELL/ZEMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 29 May 2019 |
Entity Number: | 2252917 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 52 FREMONT RD, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN ZEMAN | Chief Executive Officer | 52 FREMONT RD, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 FREMONT RD, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2002-04-05 | Address | 130 W 67TH ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2000-04-11 | Address | 52 FREMONT ROAD, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000868 | 2019-05-29 | CERTIFICATE OF DISSOLUTION | 2019-05-29 |
180403006968 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401006637 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407007190 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120531002875 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State