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
Name | Role | Address |
---|---|---|
CAMPBELL LEWIS COMMUNICATIONS INC | DOS Process Agent | 77 MERCER STREET, 2N, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
WILLIAM CAMPBELL | Chief Executive Officer | 77 MERCER STREET, 2N, NEW YORK, NY, United States, 10012 |
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) |
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