CHAMPION MARKETING CORP.

Name: | CHAMPION MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2010 (15 years ago) |
Entity Number: | 3993734 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 882 JAY STREET, ROCHESTER, NY, United States, 14611 |
Contact Details
Phone +1 585-381-2466
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAUNCEY L PHELPS | Chief Executive Officer | 882 JAY STREET, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
CHAUCEY PHELPS | DOS Process Agent | 882 JAY STREET, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-26 | 2021-05-24 | Address | 2509 BROWN CROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2018-01-26 | 2021-05-24 | Address | 2509 BROWN CROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2010-09-09 | 2018-01-26 | Address | 875 EAST MAIN STREET, SUITE 390, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524060549 | 2021-05-24 | BIENNIAL STATEMENT | 2020-09-01 |
180126002045 | 2018-01-26 | BIENNIAL STATEMENT | 2016-09-01 |
170125000414 | 2017-01-25 | ANNULMENT OF DISSOLUTION | 2017-01-25 |
DP-2184192 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
100909000311 | 2010-09-09 | CERTIFICATE OF INCORPORATION | 2010-09-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State