Search icon

CHAMPION MILLS CORP.

Company Details

Name: CHAMPION MILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1970 (54 years ago)
Date of dissolution: 30 Aug 2004
Entity Number: 299249
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Principal Address: 771 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENDEL UNGAR Chief Executive Officer 771 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
HECHT & HECHT DOS Process Agent 26 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20041223055 2004-12-23 ASSUMED NAME CORP INITIAL FILING 2004-12-23
040830000688 2004-08-30 CERTIFICATE OF DISSOLUTION 2004-08-30
021204002537 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001219002404 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990111002142 1999-01-11 BIENNIAL STATEMENT 1998-12-01
961230002482 1996-12-30 BIENNIAL STATEMENT 1996-12-01
940110002161 1994-01-10 BIENNIAL STATEMENT 1993-12-01
930407002325 1993-04-07 BIENNIAL STATEMENT 1992-12-01
873329-2 1970-12-04 CERTIFICATE OF INCORPORATION 1970-12-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State