Search icon

CHAMPLAIN HOLDING CORPORATION

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J CHERSI Chief Executive Officer 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086

History

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)

Filings

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