Name: | CHAMPION CLEANING CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1998 (27 years ago) |
Entity Number: | 2229780 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 211 S RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHAMPION CLEANING CONTRACTORS INC. | DOS Process Agent | 211 S RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DANIEL DELISA | Chief Executive Officer | 24A RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2017-02-14 | Address | 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2008-03-21 | 2017-02-14 | Address | 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2008-03-21 | Address | 26 RYE RIDGE PL, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2008-03-21 | Address | 26 RYE RIDGE PL, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2008-03-21 | Address | 26 RYE RIDGE PL, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214006210 | 2017-02-14 | BIENNIAL STATEMENT | 2016-02-01 |
140205006185 | 2014-02-05 | BIENNIAL STATEMENT | 2014-02-01 |
120322002787 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100223002511 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080321002978 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State