Name: | CHAMPION CARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2017 (8 years ago) |
Entity Number: | 5129041 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 99 west hawthorne avenue, suite 408, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
platinum agent services llc | DOS Process Agent | 99 west hawthorne avenue, suite 408, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
platinum agent services llc | Agent | 99 west hawthorne avenue, suite 408, VALLEY STREAM, NY, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2025-05-01 | Address | 99 west hawthorne avenue, suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2021-09-15 | 2025-05-01 | Address | 99 west hawthorne avenue, suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2017-05-01 | 2021-09-15 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050408 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
210915000143 | 2021-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-14 |
210506061353 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062846 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
170501000817 | 2017-05-01 | APPLICATION OF AUTHORITY | 2017-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State