Name: | CHAMPION WINDOW COMPANY OF SYRACUSE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 05 Sep 2024 |
Entity Number: | 3754364 |
ZIP code: | 44056 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 700 highland rd, MACEDONIA, OH, United States, 44056 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 700 highland rd, MACEDONIA, OH, United States, 44056 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002811 | 2024-09-05 | SURRENDER OF AUTHORITY | 2024-09-05 |
221207002269 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201202060545 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-51292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181206006090 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161212006114 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
151222006171 | 2015-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121212006079 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110106002622 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State