CHAMPION INTERNATIONAL CORPORATION
Headquarter
Name: | CHAMPION INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1937 (88 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 50089 |
ZIP code: | 06921 |
County: | New York |
Place of Formation: | New York |
Address: | 1 CHAMPION PLAZA, STAMFORD, CT, United States, 06921 |
Shares Details
Shares issued 0
Share Par Value 16000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CHAMPION PLAZA, STAMFORD, CT, United States, 06921 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD E OLSON | Chief Executive Officer | 1 CHAMPION PLAZA, STAMFORD, CT, United States, 06921 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-20 | 2021-08-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1995-11-17 | 1997-04-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-28 | 1997-05-02 | Address | ONE CHAMPION PLAZA, STAMFORD, CT, 06921, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1997-05-02 | Address | ONE CHAMPION PLAZA, STAMFORD, CT, 06921, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1997-05-02 | Address | ONE CHAMPION PLAZA, STAMFORD, CT, 06921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001227000200 | 2000-12-27 | CERTIFICATE OF MERGER | 2000-12-31 |
000620000534 | 2000-06-20 | CERTIFICATE OF MERGER | 2000-06-20 |
990426002341 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970502002349 | 1997-05-02 | BIENNIAL STATEMENT | 1997-04-01 |
970418000607 | 1997-04-18 | CERTIFICATE OF CHANGE | 1997-04-18 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State