Name: | CAMPUS ADVANTAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2008 (17 years ago) |
Entity Number: | 3660740 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 110 WILD BASIN RD, STE 365, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL PETER | Chief Executive Officer | 110 WILD BASIN RD, STE 365, AUSTIN, TX, United States, 78746 |
Number | Type | End date |
---|---|---|
10311210076 | CORPORATE BROKER | 2025-10-03 |
10991232405 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 110 WILD BASIN RD, STE 365, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-05-20 | 2024-04-04 | Address | 110 WILD BASIN RD, STE 365, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2008-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404004111 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220516001513 | 2022-05-16 | BIENNIAL STATEMENT | 2022-04-01 |
200608060705 | 2020-06-08 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49694 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522006103 | 2018-05-22 | BIENNIAL STATEMENT | 2018-04-01 |
160408006345 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140612002385 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
140306000033 | 2014-03-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2014-03-06 |
DP-2139032 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State