Search icon

GAMERS CHAMP, INC

Company claim

Is this your business?

Get access!

Company Details

Name: GAMERS CHAMP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2011 (14 years ago)
Date of dissolution: 15 Apr 2015
Entity Number: 4083313
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 ROOSEVELT AVE SUITE 105, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-838-0039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 ROOSEVELT AVE SUITE 105, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1395216-DCA Inactive Business 2011-06-04 2013-07-31
1395217-DCA Inactive Business 2011-06-04 2014-06-30
1395218-DCA Inactive Business 2011-06-04 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
150415000636 2015-04-15 CERTIFICATE OF DISSOLUTION 2015-04-15
110419000460 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1222830 RENEWAL INVOICED 2013-01-14 340 Electronics Store Renewal
1222831 CNV_TFEE INVOICED 2013-01-14 8.470000267028809 WT and WH - Transaction Fee
1129120 CNV_TFEE INVOICED 2012-07-13 8.470000267028809 WT and WH - Transaction Fee
1129119 RENEWAL INVOICED 2012-07-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
178886 LL VIO INVOICED 2012-06-18 100 LL - License Violation
178887 LL VIO INVOICED 2012-06-18 100 LL - License Violation
153315 LL VIO INVOICED 2011-08-12 100 LL - License Violation
153316 LL VIO INVOICED 2011-08-12 100 LL - License Violation
153321 LL VIO INVOICED 2011-08-12 100 LL - License Violation
1071757 FINGERPRINT INVOICED 2011-07-01 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State