Search icon

CHAMPION MARKETING CORP.

Print

Details

Entity Number 3993734

Status Active

NameCHAMPION MARKETING CORP.

CountyMonroe

Date of registration 09 Sep 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 882 JAY STREET, ROCHESTER, NY, United States, 14611

Address ZIP code 14611

Contact Details

Phone +1 585-381-2466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

H4YSXH8J9621

2024-11-12

882 JAY ST, ROCHESTER, NY, 14611, 1222, USA

882 JAY STREET, ROCHESTER, NY, 14611, USA

Business Information

URLchampionmarketingcorp.com
Division NameCHAMPION MARKETING CORP
Division NumberCHAMPION M
Congressional District25
State/Country of IncorporationNY, USA
Activation Date2023-11-15
Initial Registration Date2021-07-20
Entity Start Date2010-09-01
Fiscal Year End Close DateSep 23

Service Classifications

NAICS Codes485991, 492110, 621610, 624221, 722513, 811192, 811490, 812199, 812990, 813319, 813920, 814110
Product and Service CodesV112, V119, V129, V999

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameCHAUNCEY PHELPS
RoleCEO
Address882 JAY ST, ROCHESTER, NY, 14611, USA
Government Business
TitlePRIMARY POC
NameCHAUNCEY PHELPS
RoleCEO
Address882 JAY ST, ROCHESTER, NY, 14611, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

CHAUNCEY L PHELPS

Chief Executive Officer

882 JAY STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address

CHAUCEY PHELPS

DOS Process Agent

882 JAY STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value

2018-01-26

2021-05-24

Address

2509 BROWN CROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

2018-01-26

2021-05-24

Address

2509 BROWN CROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

2010-09-09

2018-01-26

Address

875 EAST MAIN STREET, SUITE 390, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210524060549

2021-05-24

BIENNIAL STATEMENT

2020-09-01

180126002045

2018-01-26

BIENNIAL STATEMENT

2016-09-01

170125000414

2017-01-25

ANNULMENT OF DISSOLUTION

2017-01-25

DP-2184192

2016-08-31

DISSOLUTION BY PROCLAMATION

2016-08-31

100909000311

2010-09-09

CERTIFICATE OF INCORPORATION

2010-09-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts