CHAMPION MILLS CORP.

Name: | CHAMPION MILLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1970 (55 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
Name | Role | Address |
---|---|---|
MENDEL UNGAR | Chief Executive Officer | 771 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
HECHT & HECHT | DOS Process Agent | 26 COURT ST., BROOKLYN, NY, United States, 11201 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State