Search icon

CAMPO FAMILY L.L.C.

Company Details

Name: CAMPO FAMILY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2005 (20 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 3198218
ZIP code: 07726
County: Richmond
Place of Formation: New York
Address: 133 WINTERGREEN DRIVE, MANALAPAN, NJ, United States, 07726

Agent

Name Role Address
FRED A. CAMPO Agent 79 CODDINGTON AVENUE, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
MARY JEAN BRINGOLI DOS Process Agent 133 WINTERGREEN DRIVE, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2019-05-15 2023-09-06 Address 133 WINTERGREEN DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
2013-04-29 2019-05-15 Address 212 PARK STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2005-04-29 2023-09-06 Address 79 CODDINGTON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2005-04-29 2013-04-29 Address 79 CODDINGTON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906004121 2023-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-28
210405060863 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200924000504 2020-09-24 CERTIFICATE OF PUBLICATION 2020-09-24
190515060153 2019-05-15 BIENNIAL STATEMENT 2019-04-01
170526006082 2017-05-26 BIENNIAL STATEMENT 2017-04-01
150402006300 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130429006178 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110425002918 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090401002382 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070328002192 2007-03-28 BIENNIAL STATEMENT 2007-04-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State