Name: | CAMPBELL PLAZA - JUST A BUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1998 (26 years ago) |
Entity Number: | 2304050 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 125 DOLSON AVE / STORE #35, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BAKST, PRES | Chief Executive Officer | 563 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 DOLSON AVE / STORE #35, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-05 | 2010-10-26 | Address | 563 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2006-10-05 | Address | 30 MATTHEWS ST., SUITE 103, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2004-11-16 | Address | 125 DOLSON AVE., STORE #30, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2004-11-16 | Address | 125 DOLSON AVE., STORE #30, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1998-10-06 | 2000-10-20 | Address | 25 DOLSON AVE, STORE #30, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141113006687 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
121022002412 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101026002797 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081006002674 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061005002611 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041116002628 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021001002850 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001020002011 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
981006000227 | 1998-10-06 | CERTIFICATE OF INCORPORATION | 1998-10-06 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State