Search icon

CHAMPLAIN CENTRE FOOTACTION, INC.

Company Details

Name: CHAMPLAIN CENTRE FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1986 (39 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 1111386
ZIP code: 75014
County: Westchester
Place of Formation: New York
Address: P.O. BOX 141269, IRVING, TX, United States, 75014
Principal Address: 3201 W. ROYAL LANE, IRVING, TX, United States, 75063

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent P.O. BOX 141269, IRVING, TX, United States, 75014

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
R. SHAWN NEVILLE Chief Executive Officer PO BOX 141269, IRVING, TX, United States, 75014

History

Start date End date Type Value
2000-09-11 2002-10-03 Address 7880 BENT BRANCH DR. #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-09-14 2000-09-11 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-09-14 2002-10-03 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1998-09-14 2002-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-05-08 1998-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060302000383 2006-03-02 CERTIFICATE OF MERGER 2006-03-02
021003002021 2002-10-03 BIENNIAL STATEMENT 2002-09-01
000911002839 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980914002139 1998-09-14 BIENNIAL STATEMENT 1998-09-01
980508000210 1998-05-08 CERTIFICATE OF CHANGE 1998-05-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State