Name: | CHAMPION MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1986 (39 years ago) |
Entity Number: | 1063090 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 OWENS RD, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CARTER | Chief Executive Officer | 100 OWENS RD, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 OWENS RD, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-06 | 2006-03-23 | Address | 100 OWENS RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2000-03-24 | 2004-04-06 | Address | 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Service of Process) |
1998-03-27 | 2004-04-06 | Address | 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2004-04-06 | Address | 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2000-03-24 | Address | 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317006105 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120510002446 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100330002046 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080310002753 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060323002910 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State