Name: | NEW CHAMPION MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 16 Mar 1995 |
Entity Number: | 1424746 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 57TH STREET, SUITE 12-B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J FLYNN ESQ | DOS Process Agent | 130 WEST 57TH STREET, SUITE 12-B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRIAN S DOYLE | Chief Executive Officer | 130 WEST 57TH STREET, SUITE 12-B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-22 | 1993-06-14 | Address | 130 WEST 57TH STREET, SUITE 11B & 12B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950316000155 | 1995-03-16 | CERTIFICATE OF DISSOLUTION | 1995-03-16 |
940524002018 | 1994-05-24 | BIENNIAL STATEMENT | 1994-02-01 |
940511002530 | 1994-05-11 | BIENNIAL STATEMENT | 1994-02-01 |
930614002704 | 1993-06-14 | BIENNIAL STATEMENT | 1993-02-01 |
C110397-3 | 1990-02-22 | CERTIFICATE OF INCORPORATION | 1990-02-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State