Name: | CHAMPION INSURANCE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1993 (32 years ago) |
Entity Number: | 1769794 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2701 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469 |
Address: | 1418 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1418 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
PATRICK QUINN | Chief Executive Officer | 14 RICKBERN ST, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-26 | 2007-11-13 | Address | 75 CATALPA PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1995-12-26 | 2009-11-17 | Address | 2701 WILLIAMSBRIDGE RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1995-12-26 | 2012-07-11 | Address | 2701 WILLIAMSBRIDGE RD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
1993-11-04 | 1995-12-26 | Address | 803 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711000450 | 2012-07-11 | CERTIFICATE OF CHANGE | 2012-07-11 |
111128002497 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091117002594 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071113003342 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051209002229 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State