Search icon

CAMPBELL LEWIS COMMUNICATIONS INC.

Headquarter

Company Details

Name: CAMPBELL LEWIS COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2001 (24 years ago)
Entity Number: 2685171
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 77 MERCER STREET, 2N, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMPBELL LEWIS COMMUNICATIONS INC DOS Process Agent 77 MERCER STREET, 2N, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
WILLIAM CAMPBELL Chief Executive Officer 77 MERCER STREET, 2N, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
2944717
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134191576
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 920 BROADWAY, STE 402, NEW YORK, NY, 10010, 6004, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 77 MERCER STREET, 2N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-12-29 2023-12-18 Address 920 BROADWAY, STE 402, NEW YORK, NY, 10010, 6004, USA (Type of address: Chief Executive Officer)
2005-12-29 2023-12-18 Address 920 BROADWAY, STE 402, NEW YORK, NY, 10010, 6004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003941 2023-12-18 BIENNIAL STATEMENT 2023-12-18
131101002211 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111104002224 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091023002010 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071018002551 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State