Search icon

CAMPUS LLC

Company Details

Name: CAMPUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371980
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 23 HARVARD COURT, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
PADMINI SRINIVASARAGHAVAN DOS Process Agent 23 HARVARD COURT, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2017-04-07 2023-04-05 Address 23 HARVARD COURT, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1999-04-27 2017-04-07 Address 23 HARVARD COURT, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405003175 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210401060873 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190408060387 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170407006117 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150406006376 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130419006270 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110502002379 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090331002088 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070326002327 2007-03-26 BIENNIAL STATEMENT 2007-04-01
050414002558 2005-04-14 BIENNIAL STATEMENT 2005-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101992 Other Personal Injury 2011-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-22
Termination Date 2012-06-21
Date Issue Joined 2011-07-18
Pretrial Conference Date 2011-10-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name VALENCIA
Role Plaintiff
Name CAMPUS LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State