Search icon

CHAMPION MORTGAGE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION MORTGAGE CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1987 (38 years ago)
Date of dissolution: 22 Oct 2001
Entity Number: 1145381
ZIP code: 44114
County: Suffolk
Place of Formation: New Jersey
Address: 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, United States, 44114
Principal Address: 20 WATERVIEW BOULEVARD, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, United States, 44114

Chief Executive Officer

Name Role Address
JAMES H. DOWNING Chief Executive Officer 1259 SOUTH CEDAR BOULEVARD, SUITE 310 (PA-02-01-0310), ALLENTOWN, PA, United States, 18103

History

Start date End date Type Value
2001-02-22 2001-10-22 Address 20 WATERVIEW BOULEVARD, PARSIPPANY, NJ, 07054, 4521, USA (Type of address: Service of Process)
1994-09-29 2001-02-22 Address 20 WATERVIEW BLVD., PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1994-09-29 2001-02-22 Address 20 WATERVIEW BLVD., PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1994-09-29 2001-02-22 Address 20 WATERVIEW BLVD., PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
1987-02-17 1994-09-29 Address 349 EAST NORTHFIELD ROAD, SUITE 211, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011022000316 2001-10-22 SURRENDER OF AUTHORITY 2001-10-22
010222002676 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990226002178 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970320002174 1997-03-20 BIENNIAL STATEMENT 1997-02-01
940929002015 1994-09-29 BIENNIAL STATEMENT 1993-02-01

Court Cases

Court Case Summary

Filing Date:
2000-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CHAMPION MORTGAGE CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-02-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CHAMPION MORTGAGE CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-08-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
CAPALBI
Party Role:
Plaintiff
Party Name:
CHAMPION MORTGAGE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State