CHAMPION LOCKSMITH, INC.
Headquarter
Name: | CHAMPION LOCKSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 746749 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 19-02 WHITESTONE EXPRESSWAY, SUITE 103, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 800-830-1368
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEE STEITZ | Chief Executive Officer | 630 FIRST AVE, APT 16A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
REGOSIN EDWARDS STONE & FEDER | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0833413-DCA | Inactive | Business | 2009-10-29 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2010-01-13 | Address | 200 WEST 26TH ST, APT 17D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2002-07-15 | Address | 245 EAST 93RD STREET, APT. 30H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2010-01-13 | Address | 75-20 ASTORIA BLVD., SUITE 340, JACKSON HEIGHTS, NY, 11370, 1131, USA (Type of address: Principal Executive Office) |
1982-01-19 | 1995-04-03 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099680 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100113002421 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
040130002148 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020715002549 | 2002-07-15 | BIENNIAL STATEMENT | 2002-01-01 |
000127002520 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
918202 | LICENSE | INVOICED | 2009-10-30 | 100 | Home Improvement Contractor License Fee |
918203 | TRUSTFUNDHIC | INVOICED | 2009-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
918204 | TRUSTFUNDHIC | INVOICED | 2007-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1329832 | RENEWAL | INVOICED | 2007-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
918205 | TRUSTFUNDHIC | INVOICED | 2005-08-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1329833 | RENEWAL | INVOICED | 2005-08-17 | 100 | Home Improvement Contractor License Renewal Fee |
1329834 | RENEWAL | INVOICED | 2003-01-24 | 125 | Home Improvement Contractor License Renewal Fee |
918206 | FINGERPRINT | INVOICED | 2003-01-06 | 50 | Fingerprint Fee |
918208 | TRUSTFUNDHIC | INVOICED | 2003-01-06 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
918213 | FINGERPRINT | INVOICED | 2003-01-06 | 50 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State