Search icon

CHAMPION WINDOW COMPANY OF SYRACUSE, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 700 highland rd, MACEDONIA, OH, United States, 44056

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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