Search icon

CHAMPIGNON, NORTH AMERICA, INC.

Company Details

Name: CHAMPIGNON, NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (42 years ago)
Date of dissolution: 08 May 2008
Entity Number: 881233
ZIP code: 07632
County: Queens
Place of Formation: New Jersey
Address: 600 PALISADE AVENUE SUITE 25, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 600 PALISADE AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT HOFMEISTER Chief Executive Officer C/O KAESEREI CHAMPIGNON, HEISING, Germany

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 PALISADE AVENUE SUITE 25, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1999-10-12 2008-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2008-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-11-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10015, USA (Type of address: Service of Process)
1992-12-11 1993-11-05 Address C/O KAESEREI CHAMPIGNON, HEISING, FED REP OF GERMANY, DEU (Type of address: Chief Executive Officer)
1987-07-22 1993-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508000114 2008-05-08 SURRENDER OF AUTHORITY 2008-05-08
060210002945 2006-02-10 BIENNIAL STATEMENT 2005-11-01
031114002187 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011106002792 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991124002303 1999-11-24 BIENNIAL STATEMENT 1999-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State