Search icon

CHAMPION REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1996 (29 years ago)
Date of dissolution: 17 Aug 2016
Entity Number: 2047196
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID A. LIEBETREU Chief Executive Officer 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-10 2014-07-01 Address 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Principal Executive Office)
2012-07-10 2014-07-01 Address 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer)
2008-06-24 2012-07-10 Address 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer)
2006-06-27 2008-06-24 Address 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer)
2002-07-31 2006-06-27 Address 3 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-24250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160817000217 2016-08-17 CERTIFICATE OF TERMINATION 2016-08-17
160701007021 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006896 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State