CHAMPLAIN BANK CORPORATION

Name: | CHAMPLAIN BANK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1986 (39 years ago) |
Entity Number: | 1052917 |
ZIP code: | 12950 |
County: | Essex |
Place of Formation: | New York |
Address: | 3900 NYS RTE 22, WILLSBORO, NY, United States, 12950 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3900 NYS RTE 22, WILLSBORO, NY, United States, 12950 |
Name | Role | Address |
---|---|---|
JOE SHAW | Chief Executive Officer | 3900 NYS RT 22, WILLSBORO, NY, United States, 12996 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-29 | 2014-03-18 | Address | 3900 NYS RT 22, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2012-03-29 | Address | PO BOX 130, WILLSBORO, NY, 12996, 0130, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2008-01-25 | Address | PO BOX 130, WILLSBORO, NY, 12996, 0130, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2002-02-21 | Address | PO BOX 130, WILLSBORO, NY, 12996, 0130, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2006-02-08 | Address | 42 STATION RD, WILLSBORO, NY, 12996, 0130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318002403 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120329002013 | 2012-03-29 | BIENNIAL STATEMENT | 2012-01-01 |
100204003037 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080125003113 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060208002057 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State