Name: | CHAMPLAIN SMILES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2005 (20 years ago) |
Entity Number: | 3193421 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 46 COURT STREET, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 212 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATHENA A GRAVES | Chief Executive Officer | 212 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
GARY L FAVRO | DOS Process Agent | 46 COURT STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
WILLIAM A FAUREAV, ESQ. | Agent | 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-21 | 2021-04-01 | Address | 46 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2009-04-10 | 2018-02-21 | Address | 762 STATE ROUTE 3, STE 1, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2018-02-21 | Address | 762 STATE ROUTE 3, STE 1, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2005-07-29 | 2018-02-21 | Address | 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2005-04-20 | 2005-07-29 | Address | 720 CATALINA BLVD, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060295 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
180221002038 | 2018-02-21 | BIENNIAL STATEMENT | 2017-04-01 |
171018000073 | 2017-10-18 | ANNULMENT OF DISSOLUTION | 2017-10-18 |
DP-2151187 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130513002108 | 2013-05-13 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State