Search icon

CHAMPION LOCKSMITH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BRADLEE STEITZ Chief Executive Officer 630 FIRST AVE, APT 16A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
REGOSIN EDWARDS STONE & FEDER DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
000099834
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0571615
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
112592008
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0833413-DCA Inactive Business 2009-10-29 2011-06-30

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State