Name: | BEST CHAMPION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1995 (30 years ago) |
Date of dissolution: | 25 Oct 2022 |
Entity Number: | 1939812 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 11 E BROADWAY, 6B, NEW YORK, NY, United States, 10038 |
Principal Address: | 806 58TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA H LEON | DOS Process Agent | 11 E BROADWAY, 6B, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LYDIA H LEON | Chief Executive Officer | 11 E BROADWAY, 6B, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-03 | 2022-10-27 | Address | 11 E BROADWAY, 6B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1999-08-03 | 2022-10-27 | Address | 11 E BROADWAY, 6B, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1997-07-25 | 1999-08-03 | Address | 806 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-18 | 1999-08-03 | Address | 8 CHATHAM SQUARE, SUITE 603, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027002055 | 2022-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-25 |
050929002041 | 2005-09-29 | BIENNIAL STATEMENT | 2005-07-01 |
030708002479 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
010802002765 | 2001-08-02 | BIENNIAL STATEMENT | 2001-07-01 |
990803002045 | 1999-08-03 | BIENNIAL STATEMENT | 1999-07-01 |
970725002041 | 1997-07-25 | BIENNIAL STATEMENT | 1997-07-01 |
950718000054 | 1995-07-18 | CERTIFICATE OF INCORPORATION | 1995-07-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State