CAMPUS GROUP COMPANIES, INC.

Name: | CAMPUS GROUP COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1972 (53 years ago) |
Entity Number: | 242909 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 415 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE CAMPUS | Chief Executive Officer | 415 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-01 | 2008-09-19 | Address | 42 OAK AVE, TUCKAHOE, NY, 10707, 4004, USA (Type of address: Principal Executive Office) |
2004-06-03 | 2008-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-10-07 | 2008-09-19 | Address | 42 OAK AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2005-04-01 | Address | 25 CAMBRIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2004-06-03 | Address | 42 OAK AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080919002670 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
060915002512 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
050401002134 | 2005-04-01 | BIENNIAL STATEMENT | 2004-09-01 |
040603000137 | 2004-06-03 | CERTIFICATE OF CHANGE | 2004-06-03 |
021007002445 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State