Search icon

LE CHAMBORD, INC.

Print

Details

Entity Number 1111063

Status Inactive

NameLE CHAMBORD, INC.

CountyMontgomery

Date of registration 11 Sep 1986 (38 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

RONALD SINZHEIMER

DOS Process Agent

23 ELK STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

MICHEL B LAMOUREUX

Chief Executive Officer

GRAND STREET, BOX 571, PALATINE BRIDGE, NY, United States, 13428

History

Start date End date Type Value

1986-09-11

1995-09-11

Address

23 ELK ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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