Search icon

CAMPBELL PLAZA - JUST A BUCK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN BAKST, PRES Chief Executive Officer 563 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 DOLSON AVE / STORE #35, MIDDLETOWN, NY, United States, 10940

History

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)

Filings

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