Name: | CAMPBELL CASSETTA ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1998 (26 years ago) |
Entity Number: | 2326077 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 384 west main street, BABYLON, NY, United States, 11702 |
Principal Address: | 384 W MAIN ST, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ralph cassetta | DOS Process Agent | 384 west main street, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
JAMES M CAMPBELL | Chief Executive Officer | 384 W MAIN ST, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2023-02-12 | Address | 384 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2012-12-11 | 2023-02-12 | Address | 384 W MAIN ST, BABYLON, NY, 11702, 3004, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2018-12-04 | Address | 384 WEST MAIN ST, BABYLON, NY, 11702, 3004, USA (Type of address: Service of Process) |
2002-12-05 | 2012-12-11 | Address | 380 WEST MAIN ST, BABYLON, NY, 11702, 3417, USA (Type of address: Service of Process) |
2000-12-18 | 2012-12-11 | Address | 380 W MAIN ST, BABYLON, NY, 11702, 3417, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230212000235 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
201202060745 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006854 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205006967 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
140929000510 | 2014-09-29 | CERTIFICATE OF AMENDMENT | 2014-09-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State