Name: | CHAMPS OF CROSSGATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1989 (35 years ago) |
Date of dissolution: | 16 Dec 1998 |
Branch of: | CHAMPS OF CROSSGATES, INC., Florida (Company Number M21299) |
Entity Number: | 1395949 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FREDERICK E. HENNIG | Chief Executive Officer | 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410583 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
930521002525 | 1993-05-21 | BIENNIAL STATEMENT | 1992-10-01 |
C061719-4 | 1989-10-04 | APPLICATION OF AUTHORITY | 1989-10-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State