Search icon

THE CAMPAGNA CORPORATION

Print

Details

Entity Number 2191275

Status Inactive

NameTHE CAMPAGNA CORPORATION

CountyPutnam

Date of registration 21 Oct 1997 (27 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 150 BEDELL AVE, CLINTONDALE, NY, United States, 12515

Address ZIP code 12515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

150 BEDELL AVE, CLINTONDALE, NY, United States, 12515

Agent

Name Role Address

MAURICE PINEL

Agent

25 PINE HOLLOW ROAD, PUTNAM VALLEY, NY, 10579

Chief Executive Officer

Name Role Address

GUY BOURASSA

Chief Executive Officer

281 RUE SABORIN, BEAUPORT QUEBEC, Canada, G1C7G-2

History

Start date End date Type Value

2002-09-12

2006-01-17

Address

56 LAURIER EST, VICTORIANVILLE QC, CAN (Type of address: Chief Executive Officer)

1997-10-21

2002-09-12

Address

P.O. BOX 220, LAKE PEEKSKILL, NY, 10537, 0220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2113948

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

071017002972

2007-10-17

BIENNIAL STATEMENT

2007-10-01

060117003098

2006-01-17

BIENNIAL STATEMENT

2005-10-01

031001002803

2003-10-01

BIENNIAL STATEMENT

2003-10-01

020912002177

2002-09-12

BIENNIAL STATEMENT

2001-10-01

020912002175

2002-09-12

BIENNIAL STATEMENT

1999-10-01

971021000148

1997-10-21

CERTIFICATE OF INCORPORATION

1997-10-21

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts