Name: | CAMPBELL LUTYENS & CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2004 (21 years ago) |
Entity Number: | 3034452 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 630 FIFTH AVENUE, 36TH FLR, NEW YORK, NY, United States, 10111 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOFFER DAVIDSSON | Chief Executive Officer | 20 HARBOR ROAD, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-12-24 | Address | 630 FIFTH AVE., 25TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Registered Agent) |
2024-03-05 | 2024-03-05 | Address | 20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-12-24 | Address | 20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-12-24 | Address | 630 FIFTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002028 | 2024-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-01 |
240305003275 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
230802001567 | 2023-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-03 |
221129002870 | 2022-11-29 | BIENNIAL STATEMENT | 2022-03-01 |
200211000145 | 2020-02-11 | CERTIFICATE OF CHANGE | 2020-02-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State