Name: | CHAMPLAIN SPINNERS POWER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1990 (35 years ago) |
Date of dissolution: | 12 Jul 2016 |
Entity Number: | 1434184 |
ZIP code: | 12123 |
County: | Washington |
Place of Formation: | New York |
Address: | 813 JEFFERSON HILL RD, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT A BOWLER | DOS Process Agent | 813 JEFFERSON HILL RD, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
MARGARET L BENEDICT | Chief Executive Officer | 813 JEFFERSON HILL RD, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-28 | 2010-04-27 | Address | 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
2006-09-28 | 2010-04-27 | Address | 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2010-04-27 | Address | 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
2002-04-08 | 2006-09-28 | Address | 615 CHESTNUT ST, STE 120, PHILADELPHIA, PA, 19106, 4404, USA (Type of address: Service of Process) |
2002-04-08 | 2006-09-28 | Address | 615 CHESTNUT ST, STE 120, PHILADELPHIA, PA, 19106, 4404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160712000202 | 2016-07-12 | CERTIFICATE OF MERGER | 2016-07-12 |
160222002015 | 2016-02-22 | BIENNIAL STATEMENT | 2014-03-01 |
120604002171 | 2012-06-04 | BIENNIAL STATEMENT | 2012-03-01 |
100427002348 | 2010-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
060928002502 | 2006-09-28 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State