Name: | CHAMPION SHEET METAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1900 (124 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 19833 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 53 PROSPECT ST., CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) HERBERT L. SMITH | DOS Process Agent | 53 PROSPECT ST., CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1900-10-08 | 1907-02-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C260015-2 | 1998-05-11 | ASSUMED NAME CORP INITIAL FILING | 1998-05-11 |
DP-1317629 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
8034-41 | 1951-06-25 | CERTIFICATE OF AMENDMENT | 1951-06-25 |
8022-16 | 1951-06-05 | CERTIFICATE OF AMENDMENT | 1951-06-05 |
2106-41 | 1923-01-20 | CERTIFICATE OF AMENDMENT | 1923-01-20 |
2095-62 | 1923-01-05 | CERTIFICATE OF AMENDMENT | 1923-01-05 |
500-77 | 1907-02-21 | CERTIFICATE OF AMENDMENT | 1907-02-21 |
240-58 | 1900-10-08 | CERTIFICATE OF INCORPORATION | 1900-10-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State