Name: | CAMPUS WORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2005 (20 years ago) |
Entity Number: | 3145009 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5342 Clark Road, Unit 41283, Sarasota, FL, United States, 34233 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELIZABETH A. MURPHY | Chief Executive Officer | 3186 MOSS HAMMOCK WYND, SOUTHPORT, NC, United States, 28461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1767 LAKEWOOD RANCH BLVD, SUITE 305, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 3186 MOSS HAMMOCK WYND, SOUTHPORT, NC, 28461, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2025-01-02 | Address | 1767 LAKEWOOD RANCH BLVD, SUITE 305, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer) |
2019-01-16 | 2021-01-21 | Address | 1767 LAKEWOOD RANCH BLVD, SUITE 305, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer) |
2017-10-16 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001400 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230117004775 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210121060281 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190116060825 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
171016000627 | 2017-10-16 | CERTIFICATE OF CHANGE | 2017-10-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State