CHAMPION ELECTRICAL MECHANICAL BUILDER CORP.

Name: | CHAMPION ELECTRICAL MECHANICAL BUILDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061446 |
ZIP code: | 11373 |
County: | Kings |
Place of Formation: | New York |
Address: | 74-16A GRAND AVENUE SUITE 38, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAMPION ELECTRICAL MECHANICAL BUILDER CORP. | DOS Process Agent | 74-16A GRAND AVENUE SUITE 38, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
NESTOR R SERRANO | Chief Executive Officer | 74-16A GRAND AVENUE SUITE 38, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-30 | 2015-08-11 | Address | 32-20 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2013-12-30 | 2015-08-11 | Address | 32-10 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2013-12-30 | 2015-08-11 | Address | 32-10 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2011-03-01 | 2013-12-30 | Address | 2131 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150811006339 | 2015-08-11 | BIENNIAL STATEMENT | 2015-03-01 |
140716000228 | 2014-07-16 | CERTIFICATE OF AMENDMENT | 2014-07-16 |
131230002068 | 2013-12-30 | BIENNIAL STATEMENT | 2013-03-01 |
110301000665 | 2011-03-01 | CERTIFICATE OF INCORPORATION | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State