Name: | CHAMPLAIN PROPERTY GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2014 (11 years ago) |
Date of dissolution: | 20 Sep 2018 |
Entity Number: | 4509958 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-08 | 2016-09-21 | Address | 1280 MASSACHUSEETTS AVE., STE 4, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104721 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180920000290 | 2018-09-20 | CERTIFICATE OF TERMINATION | 2018-09-20 |
160921000666 | 2016-09-21 | CERTIFICATE OF CHANGE | 2016-09-21 |
140319000283 | 2014-03-19 | CERTIFICATE OF PUBLICATION | 2014-03-19 |
140108000049 | 2014-01-08 | APPLICATION OF AUTHORITY | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State