CHAMPION ADJUSTMENT CO. LLC

Name: | CHAMPION ADJUSTMENT CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2005 (20 years ago) |
Entity Number: | 3249594 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Address: | 420 JERICHO TURNPIKE, SUITE 102, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 JERICHO TURNPIKE, SUITE 102, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JAMES SAWYER, ESQ. | Agent | 390 NORTH BROADWAY, SUITE 200, NEW YORK, NY, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2023-08-25 | Address | 390 NORTH BROADWAY, SUITE 200, NEW YORK, NY, 11753, USA (Type of address: Registered Agent) |
2014-06-17 | 2023-08-25 | Address | 420 JERICHO TURNPIKE, SUITE 102, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2005-08-29 | 2014-06-17 | Address | 25-77 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000324 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
210802000484 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060838 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006394 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160122002045 | 2016-01-22 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State