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 |
Name | Role | Address |
---|---|---|
CLIFFORD B WATTLEY | Chief Executive Officer | 1285 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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