Name: | CHAMPION CUTTING TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1985 (40 years ago) |
Entity Number: | 1019141 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | po box 368, 10 MADISON AVE, ROCKVILLE CENTRE, NY, United States, 11571 |
Principal Address: | 10 MADISON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOWELL FREY | Chief Executive Officer | 10 MADISON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CHAMPION CUTTING TOOL CORP. | DOS Process Agent | po box 368, 10 MADISON AVE, ROCKVILLE CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-14 | 2023-10-14 | Address | 10 MADISON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2017-08-14 | 2023-10-14 | Address | PO BOX 368, 10 MADISON AVE, ROCKVILLE CENTRE, NY, 11571, 0368, USA (Type of address: Service of Process) |
2005-10-19 | 2017-08-14 | Address | THE FREY COMPANY INC, 10 MADISON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2005-10-19 | 2023-10-14 | Address | 10 MADISON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2005-10-19 | Address | 11-15 ST MARKS AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231014000204 | 2023-10-14 | BIENNIAL STATEMENT | 2023-08-01 |
210929002288 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190813060097 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
170814006168 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
160915006032 | 2016-09-15 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State