Search icon

CHAMPLAIN LEASING, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPLAIN LEASING, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 1996 (29 years ago)
Date of dissolution: 08 Jan 2003
Entity Number: 2091200
ZIP code: 05402
County: New York
Place of Formation: Delaware
Address: P.O. BOX 374, BURLINGTON, VT, United States, 05402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O STEVEN P. SCHONBERG DOS Process Agent P.O. BOX 374, BURLINGTON, VT, United States, 05402

History

Start date End date Type Value
2002-01-16 2003-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-16 2003-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-09 2002-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-07 2002-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-12-09 1997-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030108000933 2003-01-08 SURRENDER OF AUTHORITY 2003-01-08
020116000783 2002-01-16 CERTIFICATE OF CHANGE 2002-01-16
001213002112 2000-12-13 BIENNIAL STATEMENT 2000-12-01
990128002062 1999-01-28 BIENNIAL STATEMENT 1998-12-01
970509000129 1997-05-09 CERTIFICATE OF CHANGE 1997-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State