Search icon

CHARTWELL FUND I INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARTWELL FUND I INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000594
ZIP code: 19101
County: New York
Place of Formation: Delaware
Address: PO BOX 13397, PHILADELPHIA, PA, United States, 19101
Principal Address: 445 ORANGE ST, NEW HAVEN, CT, United States, 06511

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CSC CORPORATION SERVICE COMPANY DOS Process Agent PO BOX 13397, PHILADELPHIA, PA, United States, 19101

Chief Executive Officer

Name Role Address
CEASAR N. ANQUILLARE Chief Executive Officer 445 ORANGE ST, NEW HAVEN, CT, United States, 06511

History

Start date End date Type Value
2015-05-06 2021-05-12 Address PO BOX 13397, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process)
2009-11-27 2015-05-06 Address 677 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2007-05-08 2015-05-06 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-05-08 2009-11-27 Address 1 FINSBURY AVE, LONDON, GBR (Type of address: Chief Executive Officer)
2007-05-08 2015-05-06 Address 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210512060385 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190506061311 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170508006680 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150506006260 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130607000218 2013-06-07 CERTIFICATE OF AMENDMENT 2013-06-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State