Name: | CHAMPALIMAUD COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1998 (27 years ago) |
Entity Number: | 2244508 |
ZIP code: | 06759 |
County: | New York |
Place of Formation: | New York |
Address: | 174 WEST STREET - #212, LITCHFIELD, CT, United States, 06759 |
Principal Address: | 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 WEST STREET - #212, LITCHFIELD, CT, United States, 06759 |
Name | Role | Address |
---|---|---|
ALEXANDRA CHAMPALIMAUD | Chief Executive Officer | 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-05-21 | 2024-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-21 | 2024-04-25 | Address | 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2010-02-10 | 2024-04-25 | Address | 174 WEST STREET - #212, LITCHFIELD, CT, 06759, USA (Type of address: Service of Process) |
2010-02-10 | 2019-07-12 | Name | ALEXANDRA CHAMPALIMAUD COLLECTION INC. |
2000-04-07 | 2020-04-21 | Address | 1 UNION SQUARE WEST, STE 603, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2020-04-21 | Address | 1 UNION SQUARE WEST, STE 603, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-31 | 2010-02-10 | Address | 1 UNION SQUARE WEST SUITE 603, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process) |
1998-03-31 | 2010-02-10 | Name | ACA WORLDBEAT INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000413 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220304000407 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
200521000249 | 2020-05-21 | CERTIFICATE OF CHANGE | 2020-05-21 |
200421060140 | 2020-04-21 | BIENNIAL STATEMENT | 2018-03-01 |
190712000493 | 2019-07-12 | CERTIFICATE OF AMENDMENT | 2019-07-12 |
100210000813 | 2010-02-10 | CERTIFICATE OF AMENDMENT | 2010-02-10 |
090707002853 | 2009-07-07 | BIENNIAL STATEMENT | 2008-03-01 |
040312002931 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
000407002623 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980331000283 | 1998-03-31 | CERTIFICATE OF INCORPORATION | 1998-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1064527208 | 2020-04-15 | 0202 | PPP | 115 BROADWAY 2ND FL, NEW YORK, NY, 10006-1638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State