CHAMPION COURIER, INC.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State