Search icon

CHAMPION ZIPPER CORP.

Company Details

Name: CHAMPION ZIPPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1984 (41 years ago)
Date of dissolution: 08 Feb 2017
Entity Number: 891133
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 447 W 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KYL3 Obsolete Non-Manufacturer 2009-07-16 2024-03-01 2022-03-22 No data

Contact Information

POC CHRISTIAN ROLDAN
Phone +1 212-239-0414
Fax +1 212-947-9281
Address 447 W 36TH ST FL 2, NEW YORK, NY, 10018 6300, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 W 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN SILBERBERG Chief Executive Officer 447 W. 36TH ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-01-07 2008-01-28 Address 4 W. HAYHURST RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1995-04-07 2002-01-07 Address 4 HAYHURST RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1995-04-07 2002-01-07 Address 447 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1984-01-30 1995-04-07 Address 347 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208000255 2017-02-08 CERTIFICATE OF DISSOLUTION 2017-02-08
140227002008 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120222002732 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100203002097 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080128002998 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060210002263 2006-02-10 BIENNIAL STATEMENT 2006-01-01
020107002106 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000208002121 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980112002867 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950407002130 1995-04-07 BIENNIAL STATEMENT 1994-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State