Search icon

CHAMPION LEASING GROUP, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHAMPION LEASING GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 07 Apr 2000
Branch of: CHAMPION LEASING GROUP, INC., NEW YORK (Company Number 1811758)
Business ALEI: 0648552
Annual report due: 07 Apr 2009
Mailing address: 115 SOUTH SERVICE RD, JERICHO, NY, 11753
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
GARY BRUSTEIN Officer 115 SOUTH SERVICE RD, JERICHO, NY, 11753, United States 201 BROOKVILLE RD., BROOKVILLE, NY, 11545, United States
MICHAEL TODD Officer 115 SOUTH SERVICE RD, JERICHO, NY, 11753, United States 86 CARAMEL RD., COMMACK, NY, 11725, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010675908 2022-07-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010551568 2022-04-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003707237 2008-05-05 - Annual Report Annual Report 2008
0003442040 2007-04-18 - Annual Report Annual Report 2007
0003235800 2006-05-18 - Annual Report Annual Report 2006
0003235797 2006-05-18 - Annual Report Annual Report 2004
0003235799 2006-05-18 - Annual Report Annual Report 2005
0003235796 2006-05-18 - Annual Report Annual Report 2003
0002450391 2002-05-03 - Annual Report Annual Report 2002
0002249379 2001-04-26 - Annual Report Annual Report 2001
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information