CHAMPION CARPET, INC.

Name: | CHAMPION CARPET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1994 (31 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 1840624 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 171-65 46TH AVENUE, FLUSHING, NY, United States, 11358 |
Address: | 56-11 184TH STREET, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-11 184TH STREET, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
CHUN-CHING CHEN | Chief Executive Officer | 56-11 184TH STREET, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-19 | 2010-08-23 | Address | 56-11 184TH ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1998-08-19 | 2010-08-23 | Address | 56-11 184TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1996-08-20 | 1998-08-19 | Address | 56-11 184TH ST, 3T, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2010-08-23 | Address | 171-65 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1996-08-20 | 1998-08-19 | Address | 56-11 184TH ST, 3T, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000672 | 2019-08-15 | CERTIFICATE OF DISSOLUTION | 2019-08-15 |
140808006797 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
100823002178 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080812002929 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060807002754 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State