Entity Number 1111063
Status Inactive
NameLE CHAMBORD, INC.
CountyMontgomery
Date of registration 11 Sep 1986 (38 years ago) 11 Sep 1986
Date of dissolution 27 Jun 2001 27 Jun 2001
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address GRAND STREET, BOX 571, PALATINE BRIDGE, NY, United States, 13428
Principal Address ZIP code 13428
Address 23 ELK STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RONALD SINZHEIMER
DOS Process Agent
23 ELK STREET, ALBANY, NY, United States, 12207
MICHEL B LAMOUREUX
Chief Executive Officer
GRAND STREET, BOX 571, PALATINE BRIDGE, NY, United States, 13428
1986-09-11
1995-09-11
Address
23 ELK ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
DP-1549272
2001-06-27
DISSOLUTION BY PROCLAMATION
2001-06-27
960905002106
1996-09-05
BIENNIAL STATEMENT
1996-09-01
950911002002
1995-09-11
BIENNIAL STATEMENT
1993-09-01
B444741-3
1987-01-12
CERTIFICATE OF AMENDMENT
1987-01-12
B400155-2
1986-09-11
CERTIFICATE OF INCORPORATION
1986-09-11
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts