Search icon

CAMPION ROAD PROPERTIES INC.

Print

Details

Entity Number 1736237

Status Inactive

NameCAMPION ROAD PROPERTIES INC.

CountyOneida

Date of registration 22 Jun 1993 (31 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

8 SCHARBACH DRIVE, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address

RICHARD E ALEXANDER JR

Chief Executive Officer

8 SCHARBACH DR, MARCY, NY, United States, 13403

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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