Name: | CAMPBELL SILO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1979 (46 years ago) |
Date of dissolution: | 26 Jul 2000 |
Entity Number: | 559925 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4099 TANNER ROAD, SYRACUSE, NY, United States, 13215 |
Address: | 4627 TUCKER RD, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4627 TUCKER RD, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
STEPHEN E. CAMPBELL | Chief Executive Officer | 4099 TANNER ROAD, SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-25 | 1997-05-14 | Address | 4627 TUCKER RD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180517030 | 2018-05-17 | ASSUMED NAME CORP INITIAL FILING | 2018-05-17 |
000726000438 | 2000-07-26 | CERTIFICATE OF DISSOLUTION | 2000-07-26 |
990521002101 | 1999-05-21 | BIENNIAL STATEMENT | 1999-05-01 |
970514002274 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
000044004642 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921222002730 | 1992-12-22 | BIENNIAL STATEMENT | 1992-05-01 |
A578909-9 | 1979-05-25 | CERTIFICATE OF INCORPORATION | 1979-05-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State