Search icon

CHAMPION HOME BUILDERS CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION HOME BUILDERS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1987 (38 years ago)
Date of dissolution: 31 Jan 2012
Entity Number: 1179057
ZIP code: 48084
County: New York
Place of Formation: Michigan
Address: 755 WEST BIG BEAVER ROAD, SUITE 1000, TROY, MI, United States, 48084
Principal Address: 755 WEST BIG BEAVER RD #1000, TROY, MI, United States, 48084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BILL GRIFFITHS Chief Executive Officer 755 WEST BIG BEAVER RD #1000, TROY, MI, United States, 48084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 WEST BIG BEAVER ROAD, SUITE 1000, TROY, MI, United States, 48084

History

Start date End date Type Value
2005-08-08 2009-06-30 Address 2701 CAMBRIDGE CT, #300, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2005-08-08 2009-06-30 Address 2701 CAMBRIDGE CT, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)
2001-06-22 2005-08-08 Address 2701 CAMBRIDGE CT STE 300, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)
2001-06-22 2005-08-08 Address 2701 CAMBRIDGE CT STE 300, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
1999-10-12 2012-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120131000150 2012-01-31 SURRENDER OF AUTHORITY 2012-01-31
090630002438 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070710002607 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050808002846 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030521002782 2003-05-21 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State