Name: | CHAMPION STAMP CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1997 (28 years ago) |
Entity Number: | 2100364 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 432 West 54TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 430 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 West 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JON MOROWITZ | Chief Executive Officer | 430 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2023-10-31 | Address | 430 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-12-29 | 2023-10-31 | Address | 430 W. 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-13 | 2006-12-29 | Address | 430 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2006-12-29 | Address | 430 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-01-09 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-09 | 2006-12-29 | Address | 430 W. 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031001571 | 2023-10-30 | RESTATED CERTIFICATE | 2023-10-30 |
150518006203 | 2015-05-18 | BIENNIAL STATEMENT | 2015-01-01 |
110225002072 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
090109002857 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
061229002600 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050317002132 | 2005-03-17 | BIENNIAL STATEMENT | 2005-01-01 |
030324002116 | 2003-03-24 | BIENNIAL STATEMENT | 2003-01-01 |
010312002439 | 2001-03-12 | BIENNIAL STATEMENT | 2001-01-01 |
990113002619 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970109000034 | 1997-01-09 | CERTIFICATE OF INCORPORATION | 1997-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2602358803 | 2021-04-13 | 0202 | PPS | 432 W 54th St, New York, NY, 10019-4406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6381897101 | 2020-04-14 | 0202 | PPP | 432 W 54TH ST, NEW YORK, NY, 10019-4406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State