Entity Number 1736237
Status Inactive
NameCAMPION ROAD PROPERTIES INC.
CountyOneida
Date of registration 22 Jun 1993 (31 years ago) 22 Jun 1993
Date of dissolution 09 Jun 2016 09 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 8 SCHARBACH DRIVE, MARCY, NY, United States, 13403
Address ZIP code 13403
Principal Address 8 SCHARBACH DR, MARCY, NY, United States, 13403
Principal Address ZIP code 13403
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
8 SCHARBACH DRIVE, MARCY, NY, United States, 13403
RICHARD E ALEXANDER JR
Chief Executive Officer
8 SCHARBACH DR, MARCY, NY, United States, 13403
2003-06-06
2011-06-30
Address
141 NEW HARTFORD ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-06-22
2003-06-06
Address
239 CLINTON STREET, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
160609000786
2016-06-09
CERTIFICATE OF DISSOLUTION
2016-06-09
150603006825
2015-06-03
BIENNIAL STATEMENT
2015-06-01
130607006032
2013-06-07
BIENNIAL STATEMENT
2013-06-01
110630002767
2011-06-30
BIENNIAL STATEMENT
2011-06-01
090610002494
2009-06-10
BIENNIAL STATEMENT
2009-06-01
070607002153
2007-06-07
BIENNIAL STATEMENT
2007-06-01
050810002475
2005-08-10
BIENNIAL STATEMENT
2005-06-01
030606002715
2003-06-06
BIENNIAL STATEMENT
2003-06-01
990707002524
1999-07-07
BIENNIAL STATEMENT
1999-06-01
951226002122
1995-12-26
BIENNIAL STATEMENT
1995-06-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts