Name: | CHANNEL CAPITAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2003 (21 years ago) |
Date of dissolution: | 28 Feb 2023 |
Entity Number: | 2954898 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 58 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANNEL CAPITAL GROUP INC 401 K PROFIT SHARING PLAN TRUST | 2010 | 364389555 | 2011-07-15 | CHANNEL CAPITAL GROUP INC | 42 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 364389555 |
Plan administrator’s name | CHANNEL CAPITAL GROUP INC |
Plan administrator’s address | 420 LEXINGTON AVE RM 1420, NEW YORK, NY, 101701400 |
Administrator’s telephone number | 2128881805 |
Signature of
Role | Plan administrator |
Date | 2011-07-15 |
Name of individual signing | CHANNEL CAPITAL GROUP INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2128881805 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 2510, NEW YORK, NY, 10170 |
Plan administrator’s name and address
Administrator’s EIN | 364389555 |
Plan administrator’s name | CHANNEL CAPITAL GROUP INC |
Plan administrator’s address | 420 LEXINGTON AVENUE, SUITE 2510, NEW YORK, NY, 10170 |
Administrator’s telephone number | 2128881805 |
Signature of
Role | Plan administrator |
Date | 2010-07-21 |
Name of individual signing | CHANNEL CAPITAL GROUP INC |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES MINNICK II | Chief Executive Officer | 58 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHANNEL CAPITAL GROUP INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-03 | 2023-03-01 | Address | 58 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-01 | 2018-03-09 | Address | 100 GLEDRIDGE POINT PARKWAY NE, SUITE 100, ATLANTA, GA, 30342, USA (Type of address: Service of Process) |
2017-09-01 | 2019-09-03 | Address | 100 GLEDRIDGE POINT PARKWAY NE, SUITE 100, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2017-09-01 | Address | 50 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-11-08 | 2018-03-09 | Address | 58 WEST 40TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003045 | 2023-02-28 | CERTIFICATE OF TERMINATION | 2023-02-28 |
190903061373 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-37834 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37833 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180309000515 | 2018-03-09 | CERTIFICATE OF CHANGE | 2018-03-09 |
170901006795 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150902007083 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
131108000102 | 2013-11-08 | CERTIFICATE OF CHANGE | 2013-11-08 |
130910006429 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
120404002095 | 2012-04-04 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State