-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
CHAMPION-FIVE, INC.
Company Details
Name: |
CHAMPION-FIVE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 May 1963 (62 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
157317 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
California |
Address: |
1501 BROADWAY, RM. 1304, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
CHAMPION-FIVE, INC.
|
DOS Process Agent
|
1501 BROADWAY, RM. 1304, NEW YORK, NY, United States, 10036
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1212679
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
C093690-2
|
1990-01-05
|
ASSUMED NAME CORP INITIAL FILING
|
1990-01-05
|
382087
|
1963-05-27
|
APPLICATION OF AUTHORITY
|
1963-05-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9108503
|
Copyright
|
1991-12-18
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-12-18
|
Termination Date |
1992-07-20
|
Date Issue Joined |
1992-03-06
|
Pretrial Conference Date |
1992-03-06
|
Section |
0101
|
Parties
Name |
CHAMPION-FIVE, INC.
|
Role |
Plaintiff
|
|
Name |
NATIONAL ARTISTS,
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State