Search icon

CHAMPLAIN ENTERPRISES INC.

Headquarter

Company Details

Name: CHAMPLAIN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1984 (41 years ago)
Entity Number: 909383
ZIP code: 12260
County: Clinton
Place of Formation: New York
Address: 99 Washington Avenue, SUITE 700, Albany, NY, United States, 12260
Principal Address: 204 Elmore Street, Shelburne, VT, United States, 05482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JOHN A. SULLIVAN JR. Chief Executive Officer P.O. BOX 2224, SOUTH BURLINGTON, VT, United States, 05407

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, SUITE 700, Albany, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
0633112
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0746796
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000719745
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1153842
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-01 2024-08-01 Address P.O. BOX 2224, SOUTH BURLINGTON, VT, 05407, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1460000, Par value: 0.01
2024-04-05 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 1460000, Par value: 0.01
2024-04-05 2024-04-05 Address P.O. BOX 2224, SOUTH BURLINGTON, VT, 05407, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-08-01 Address P.O. BOX 2224, SOUTH BURLINGTON, VT, 05407, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034053 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
240405002553 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220410000007 2022-04-10 BIENNIAL STATEMENT 2022-04-01
200414060349 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180606000297 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State