Name: | CAMPUSTECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2021 (4 years ago) |
Entity Number: | 6002146 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 Hudson Street, Suite 12R, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CAMPUSTECH, INC. | DOS Process Agent | 99 Hudson Street, Suite 12R, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
OYETADE OYERINDE | Chief Executive Officer | 99 HUDSON STREET, SUITE 12R, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 99 HUDSON STREET, SUITE 12R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-01 | Address | 99 HUDSON STREET, SUITE 12R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-01 | Address | 99 Hudson Street, Suite 12R, New York, NY, 10013, USA (Type of address: Service of Process) |
2021-04-30 | 2024-10-09 | Address | C/O LEGALINC CORPORATE SERVIC., 651 N. BROAD STREET, SUITE 206, MIDDLETOWN, DE, 19709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039909 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
241009000972 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
210430000002 | 2021-04-30 | APPLICATION OF AUTHORITY | 2021-04-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State