Search icon

CHAMPION INTERNATIONAL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CHAMPION PLAZA, STAMFORD, CT, United States, 06921

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD E OLSON Chief Executive Officer 1 CHAMPION PLAZA, STAMFORD, CT, United States, 06921

Links between entities

Type:
Headquarter of
Company Number:
302510
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
331640
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-851-338
State:
Alabama
Type:
Headquarter of
Company Number:
51469bf0-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0143222
State:
KENTUCKY
Type:
Headquarter of
Company Number:
810310
State:
FLORIDA
Type:
Headquarter of
Company Number:
000021946
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0082167
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
105116
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_05670918
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
81044174
Mark:
MENGELAIRE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MENGELAIRE
Serial Number:
81043550
Mark:
GRANDEE II
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
GRANDEE II
Serial Number:
81042658
Status:
CANCELLED - SECTION 8
Serial Number:
81039282
Status:
CANCELLED - SECTION 8
Serial Number:
81039097
Mark:
DREXEL ENTERPRISES
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
DREXEL ENTERPRISES

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-07
Type:
Planned
Address:
400 ANDERSON STREET, DEFERIET, NY, 13628
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-08-07
Type:
Planned
Address:
400 ANDERSON STREET, DEFERIET, NY, 13628
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-07-22
Type:
Planned
Address:
WEST NYACK ROAD, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-02-06
Type:
Planned
Address:
WEST NYACK ROAD, WEST NYACK, NY, 10994
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1987-10-30
Type:
Planned
Address:
RT 3, DEFERIET,, NY, 13628
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State