CHAMPION AUTO CENTER, INC.

Name: | CHAMPION AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1996 (29 years ago) |
Entity Number: | 2030471 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-11 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-11 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MIKOS KONNARIS | Chief Executive Officer | 133-11 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-16 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-16 | 2017-04-19 | Address | 20-34 33RD ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419002011 | 2017-04-19 | BIENNIAL STATEMENT | 2016-05-01 |
960516000308 | 1996-05-16 | CERTIFICATE OF INCORPORATION | 1996-05-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142865 | CL VIO | INVOICED | 2011-04-21 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State