Search icon

CHAMPLAIN GP CORPORATION

Company Details

Name: CHAMPLAIN GP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1980 (45 years ago)
Date of dissolution: 08 Jan 2014
Entity Number: 658014
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1285 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CLIFFORD B WATTLEY Chief Executive Officer 1285 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-10-07 2010-09-13 Address 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2006-10-02 2008-10-07 Address 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2004-11-19 2006-10-02 Address 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2004-11-19 2010-09-13 Address 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2004-11-19 2010-09-13 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108000044 2014-01-08 CERTIFICATE OF TERMINATION 2014-01-08
130701001040 2013-07-01 CERTIFICATE OF AMENDMENT 2013-07-01
121004006610 2012-10-04 BIENNIAL STATEMENT 2012-10-01
100913002919 2010-09-13 BIENNIAL STATEMENT 2010-10-01
081007002523 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State