Search icon

CHAMPLAIN CANAL HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPLAIN CANAL HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1989 (36 years ago)
Date of dissolution: 18 Jul 2005
Entity Number: 1384606
ZIP code: 20886
County: Saratoga
Place of Formation: New York
Address: 9501 ASPENWOOD COURT, MONTGOMERY VILLAGE, MD, United States, 20886

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9501 ASPENWOOD COURT, MONTGOMERY VILLAGE, MD, United States, 20886

Chief Executive Officer

Name Role Address
DANIEL S MAHONEY Chief Executive Officer 9501 ASPENWOOD COURT, MONTGOMERY VILLAGE, MD, United States, 20886

History

Start date End date Type Value
2001-08-28 2003-09-18 Address 9408 UNION PLACE, GAITHERSBURG, MD, 20886, USA (Type of address: Service of Process)
2001-08-28 2003-09-18 Address 9408 UNION PLACE, GAITHERSBURG, MD, 20886, USA (Type of address: Principal Executive Office)
1999-09-28 2001-08-28 Address 4908 UNION PL, GAITHERSBURG, MD, 20886, USA (Type of address: Service of Process)
1999-09-28 2001-08-28 Address 8408 UNION PL, GAITHERSBURG, MD, 20886, USA (Type of address: Principal Executive Office)
1999-09-28 2003-09-18 Address 9408 UNION PL, GAITHERSBURG, MD, 20886, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050718000003 2005-07-18 CERTIFICATE OF DISSOLUTION 2005-07-18
030918002307 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010828002576 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990928002464 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970917002193 1997-09-17 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State