Search icon

CAMPUS ADVANTAGE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL PETER Chief Executive Officer 110 WILD BASIN RD, STE 365, AUSTIN, TX, United States, 78746

Licenses

Number Type End date
10311210076 CORPORATE BROKER 2025-10-03
10991232405 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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