Name: | BOBST CHAMPLAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1944 (81 years ago) |
Date of dissolution: | 28 Jan 1983 |
Entity Number: | 54845 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | BALLON,A.H. BLUMENTHAL, 40 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 500000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS NIZER BENJAMIN KRIM | DOS Process Agent | BALLON,A.H. BLUMENTHAL, 40 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-03 | 1983-01-28 | Address | NIZER BENJAMIN KRIM &, BALLON 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-10-09 | 1979-07-03 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1959-01-28 | 1965-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
1944-01-04 | 1959-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1944-01-04 | 1964-10-09 | Address | 314 DEAN ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A945683-6 | 1983-01-28 | CERTIFICATE OF MERGER | 1983-01-28 |
Z011307-2 | 1980-06-02 | ASSUMED NAME CORP INITIAL FILING | 1980-06-02 |
A587867-3 | 1979-07-03 | CERTIFICATE OF AMENDMENT | 1979-07-03 |
572411-13 | 1966-08-05 | CERTIFICATE OF AMENDMENT | 1966-08-05 |
525041-4 | 1965-11-04 | CERTIFICATE OF AMENDMENT | 1965-11-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State