Name: | CHAMPLAIN HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1980 (45 years ago) |
Date of dissolution: | 22 Jan 2007 |
Entity Number: | 659914 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J CHERSI | Chief Executive Officer | 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-19 | 2006-11-08 | Address | 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2004-11-19 | Address | 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2002-09-30 | Address | 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2004-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-10-16 | 1998-10-21 | Address | 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070122000022 | 2007-01-22 | CERTIFICATE OF TERMINATION | 2007-01-22 |
061108002682 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
041119002504 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
020930002489 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001006002367 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State