Name: | JOSEPH M. CAMPBELL D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 03 Aug 2009 |
Entity Number: | 2879017 |
ZIP code: | 14840 |
County: | Ontario |
Place of Formation: | New York |
Address: | 10285 CROSS ST, HAMMONDSPORT, NY, United States, 14840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M CAMPBELL | DOS Process Agent | 10285 CROSS ST, HAMMONDSPORT, NY, United States, 14840 |
Name | Role | Address |
---|---|---|
JOSEPH M CAMPBELL DC | Chief Executive Officer | 10285 CROSS ST, HAMMONDSPORT, NY, United States, 14840 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2007-07-11 | Address | 130 SOUTH MAIN ST, PO BOX 220, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2007-07-11 | Address | 130 SOUTH MAIN ST, PO BOX 220, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2007-07-11 | Address | PO BOX 220 130 SOUTH MAIN ST., NAPLES, NY, 14512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090803000022 | 2009-08-03 | CERTIFICATE OF DISSOLUTION | 2009-08-03 |
070711002859 | 2007-07-11 | BIENNIAL STATEMENT | 2007-03-01 |
050615002672 | 2005-06-15 | BIENNIAL STATEMENT | 2005-03-01 |
030307000981 | 2003-03-07 | CERTIFICATE OF INCORPORATION | 2003-03-07 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State