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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | P.O. BOX 141269, IRVING, TX, United States, 75014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
R. SHAWN NEVILLE | Chief Executive Officer | PO BOX 141269, IRVING, TX, United States, 75014 |
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) |
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