Search icon

CHAMPION ENVELOPE MFG. CO., INC.

Company Details

Name: CHAMPION ENVELOPE MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1933 (92 years ago)
Date of dissolution: 15 Dec 1987
Entity Number: 44421
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
MOSER & HENKIN, ESQS DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1981-12-29 1987-12-15 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1935-05-13 1981-12-29 Address 65-67 WOOSTER ST., NEW YORK, NY, USA (Type of address: Service of Process)
1933-03-02 1960-06-10 Shares Share type: CAP, Number of shares: 0, Par value: 75000

Filings

Filing Number Date Filed Type Effective Date
B579353-4 1987-12-15 CERTIFICATE OF MERGER 1987-12-15
B064800-2 1984-02-01 ASSUMED NAME CORP INITIAL FILING 1984-02-01
A827272-2 1981-12-29 CERTIFICATE OF AMENDMENT 1981-12-29
A474065-3 1978-03-27 CERTIFICATE OF AMENDMENT 1978-03-27
981401-3 1972-04-13 CERTIFICATE OF MERGER 1972-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-22
Type:
FollowUp
Address:
184 KENT AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-08
Type:
Planned
Address:
184 KENT AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State