Entity Number 3159443
Status Active
NameCAMPUS LANDS CORP.
CountyDutchess
Date of registration 03 Feb 2005 (20 years ago) 03 Feb 2005
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationFlorida
Principal Address 6461 ROUTE 82, POB 370, STANFORDVILLE, NY, United States, 12581
Principal Address ZIP code 12581
Address 6461 ROUTE 82, STANFORDVILLE, NY, United States, 12581
Address ZIP code 12581
BRIAN WECK
Agent
6461 ROUTE 82, PO BOX 370, STANFORDVILLE, NY, 12581
THE CORPORATION
DOS Process Agent
6461 ROUTE 82, STANFORDVILLE, NY, United States, 12581
BRIAN WECK
Chief Executive Officer
PO BOX 370, STANFORDVILLE, NY, United States, 12581
2007-02-28
2008-02-22
Address
285 FIFTH AVE, SUITE 450, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-02-28
2008-02-22
Address
285 FIFTH AVE, SUITE 450, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-02-28
2009-02-11
Address
285 FIFTH AVE, SUITE 450, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-06-03
2007-02-28
Address
6461 ROUTE 82, PO BOX 370, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
2005-02-03
2005-06-03
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-03
2005-06-03
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
110316002863
2011-03-16
BIENNIAL STATEMENT
2011-02-01
090211003025
2009-02-11
BIENNIAL STATEMENT
2009-02-01
080222002908
2008-02-22
AMENDMENT TO BIENNIAL STATEMENT
2007-02-01
070228002115
2007-02-28
BIENNIAL STATEMENT
2007-02-01
050603001043
2005-06-03
CERTIFICATE OF CHANGE
2005-06-03
050203000618
2005-02-03
APPLICATION OF AUTHORITY
2005-02-03
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts