Name: | CHAMPION COURIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2023 |
Entity Number: | 1442275 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 221 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN LIPTON | Chief Executive Officer | 221 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-25 | 2023-09-14 | Address | 221 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2023-09-14 | Address | 221 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-03-27 | 2012-05-25 | Address | 141 W 24TH ST, NEW YORK, NY, 10011, 1910, USA (Type of address: Chief Executive Officer) |
1993-11-22 | 2012-05-25 | Address | 141 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-11-22 | 2002-03-27 | Address | 141 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-11-22 | 2012-05-25 | Address | 141 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1990-04-26 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-04-26 | 1993-11-22 | Address | & SKALA, 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002434 | 2023-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-11 |
200401060349 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
140407007005 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120525002618 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
040528002342 | 2004-05-28 | BIENNIAL STATEMENT | 2004-04-01 |
020327002249 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000418002243 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980414002516 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960430002297 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
931122002073 | 1993-11-22 | BIENNIAL STATEMENT | 1993-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3675988407 | 2021-02-05 | 0202 | PPS | 221 W 37th St Fl 2, New York, NY, 10018-5782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803451 | Fair Labor Standards Act | 2008-04-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROADY |
Role | Plaintiff |
Name | CHAMPION COURIER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-02-22 |
Termination Date | 2013-01-24 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | BENTLEY |
Role | Plaintiff |
Name | CHAMPION COURIER, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State