Search icon

CHAMPAGNE DIET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPAGNE DIET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2010 (15 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 3989727
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 426 UNION AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
STEPHANIE TAMEZ DOS Process Agent 426 UNION AVENUE, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
CHRIS O'DONNELL Agent 426 UNION AVENUE, BROOKLYN, NY, 11211

History

Start date End date Type Value
2020-09-11 2024-07-30 Address 426 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-08-27 2020-09-11 Address 426 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-08-27 2024-07-30 Address 426 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240730019360 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
200911060030 2020-09-11 BIENNIAL STATEMENT 2020-08-01
180813006392 2018-08-13 BIENNIAL STATEMENT 2018-08-01
140811006371 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814006304 2012-08-14 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State