Name: | CHAMPAGNE CARRIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2005 (20 years ago) |
Entity Number: | 3208138 |
ZIP code: | 12202 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 7 BINGHAMPTON ST, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A CHAMPAGNE | Chief Executive Officer | 7 BINGHAMPTON ST, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BINGHAMPTON ST, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2009-05-08 | Address | 300 SMITH BLVD, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
2008-07-11 | 2009-05-08 | Address | 300 SMITH BLVD, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office) |
2008-07-11 | 2009-05-08 | Address | 300 SMITH BLVD, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
2005-05-20 | 2008-07-11 | Address | 150 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523006101 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110415002911 | 2011-04-15 | BIENNIAL STATEMENT | 2011-05-01 |
090508003088 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
080711002846 | 2008-07-11 | BIENNIAL STATEMENT | 2007-05-01 |
050520000814 | 2005-05-20 | CERTIFICATE OF INCORPORATION | 2005-05-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State