CHALLENGER EQUIPMENT CORP.

Name: | CHALLENGER EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1970 (55 years ago) |
Entity Number: | 290801 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Address: | 52 S THIRD AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AURORA ANTHONY | Chief Executive Officer | 52 S THIRD AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 S THIRD AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2010-04-30 | Address | 52 S 3RD AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2010-04-30 | Address | 52 S 3RD AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2010-04-30 | Address | 52 S 3RD AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-08-07 | 2002-02-26 | Address | 52 SOUTH 3RD AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2002-02-26 | Address | 52 SOUTH 3RD AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314006590 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120509002083 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100430002015 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080304002855 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
20060328069 | 2006-03-28 | ASSUMED NAME CORP INITIAL FILING | 2006-03-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State