Name: | CHAMPION TILE OF BEDFORD HILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1888597 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 59 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 150 JOHNSON RD, WINGDALE, NY, United States, 12594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ROBERT M WARD | Chief Executive Officer | 150 JOHNSON RD, WINGDALE, NY, United States, 12594 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 2003-01-07 | Address | 59 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2003-01-07 | Address | 59 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1995-01-26 | 2003-01-07 | Address | 59 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142692 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110201002550 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090106002397 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
061221002464 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
050225002611 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State