Search icon

CHALLENGER COACH CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHALLENGER COACH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1991 (34 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1570163
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 4335 STATE HWY 30, AMSTERDAM, NY, United States, 12010
Principal Address: 23 ALDEN DR, PO BOX 775, HAGAMAN, NY, United States, 12086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4335 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
WILLIAM W MINGEY JR Chief Executive Officer 4335 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Links between entities

Type:
Headquarter of
Company Number:
F96000001758
State:
FLORIDA

History

Start date End date Type Value
1999-08-30 2001-08-14 Address 227 NOONAN RD, FORT JOHNSON, NY, 12070, 1646, USA (Type of address: Chief Executive Officer)
1999-08-30 2001-08-14 Address 227 NOONAN RD, FORT JOHNSON, NY, 12070, 1646, USA (Type of address: Principal Executive Office)
1993-03-19 1999-08-30 Address 11 SOUTH CHASE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-03-19 1999-08-30 Address 11 SOUTH CHASE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1992-03-20 2001-08-14 Address 703 COUNTY HIGHWAY 107, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113869 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010814002657 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990830002757 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970814002270 1997-08-14 BIENNIAL STATEMENT 1997-08-01
000053007379 1993-10-13 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State