Name: | TECHNOLOGY CAMPUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2002 (23 years ago) |
Entity Number: | 2819891 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 2214 himrod street, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2214 himrod street, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JOHN O'BRIEN | Agent | 2214 himrod street, RIDGEWOOD, NY, 11385 |
Name | Role | Address |
---|---|---|
JOHN O'BRIEN | Chief Executive Officer | 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2022-08-08 | Address | 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-03-30 | 2022-08-08 | Address | 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2018-03-30 | 2022-08-08 | Address | 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-11-12 | 2018-10-01 | Address | 853 BROADWAY, STE 1116, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-11-12 | 2018-10-01 | Address | 853 BROADWAY, STE 1116, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220808000024 | 2022-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-04 |
201001061851 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007773 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180330000331 | 2018-03-30 | CERTIFICATE OF CHANGE | 2018-03-30 |
161003006545 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State