Search icon

CAMPUSSIMS, INC.

Company Details

Name: CAMPUSSIMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697761
ZIP code: 02110
County: Albany
Place of Formation: Delaware
Address: 101 FEDERAL STREET, C/0 ARGUS MANAGMENT SUITE 1900, BOSTON, MA, United States, 02110

Chief Executive Officer

Name Role Address
PETER SULLIVAN Chief Executive Officer PO BOX 636, FRANKLIN, MA, United States, 02038

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2017-03-20 2020-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-20 2020-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-04 2017-03-20 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-01-04 2019-01-29 Address 667 BOYLSTON STREET, FLOOR 3, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
2017-01-04 2019-01-29 Address 667 BOYLSTON STREET, FLOOR 3, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201209000705 2020-12-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-12-09
201005000380 2020-10-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-11-04
190129060362 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170320000405 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
170104007125 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State