Entity Number 2191275
Status Inactive
NameTHE CAMPAGNA CORPORATION
CountyPutnam
Date of registration 21 Oct 1997 (27 years ago) 21 Oct 1997
Date of dissolution 25 Jan 2012 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
THE CORPORATION
DOS Process Agent
150 BEDELL AVE, CLINTONDALE, NY, United States, 12515
MAURICE PINEL
Agent
25 PINE HOLLOW ROAD, PUTNAM VALLEY, NY, 10579
GUY BOURASSA
Chief Executive Officer
281 RUE SABORIN, BEAUPORT QUEBEC, Canada, G1C7G-2
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)
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