CAMPBELL LABORATORIES, INC.
Headquarter
Name: | CAMPBELL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1969 (56 years ago) |
Date of dissolution: | 22 Jan 1997 |
Entity Number: | 283384 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 700 W HILLSBORO BLVD #2-201, DEERFIELD BEACH, FL, United States, 33441 |
Address: | 270 MADISON AVE #900, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C ZAHN | Chief Executive Officer | 700 W HILLSBORO BLVD #2-201, DEERFIELD BEACH, FL, United States, 33441 |
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER ET AL | DOS Process Agent | 270 MADISON AVE #900, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-03 | 1992-12-08 | Address | & HERZ, SUITE 900, 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1969-10-10 | 1985-01-03 | Address | ARNOLD, 18 EAST 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121022018 | 2012-10-22 | ASSUMED NAME CORP INITIAL FILING | 2012-10-22 |
970122000049 | 1997-01-22 | CERTIFICATE OF DISSOLUTION | 1997-01-22 |
931104002712 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
921208002605 | 1992-12-08 | BIENNIAL STATEMENT | 1992-10-01 |
B179002-3 | 1985-01-03 | CERTIFICATE OF AMENDMENT | 1985-01-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State