Search icon

BOBST CHAMPLAIN, INC.

Company Details

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

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM DOS Process Agent BALLON,A.H. BLUMENTHAL, 40 W. 57TH ST., NEW YORK, NY, United States, 10019

History

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)

Filings

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