Search icon

CAMPSIDE MEDIA, INC.

Company Details

Name: CAMPSIDE MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2019 (6 years ago)
Entity Number: 5647475
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 61 Crosby Street, Fl 4, New York, NY, United States, 10012

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ADAM HOFF Chief Executive Officer 61 CROSBY STREET, FL 4, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
843529896
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 61 CROSBY STREET, FL 4, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-01-13 2023-10-17 Address 61 CROSBY STREET, FL 4, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-01-13 2023-10-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-04-24 2022-01-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-10-30 2020-04-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017000135 2023-10-17 BIENNIAL STATEMENT 2023-10-01
220113000304 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
220110002469 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200424000584 2020-04-24 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-24
191030000546 2019-10-30 APPLICATION OF AUTHORITY 2019-10-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State