Search icon

CHATHAM VENTURES, INC.

Company Details

Name: CHATHAM VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1985 (39 years ago)
Entity Number: 1012809
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 383 Madison Avenue, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANA CAPELLA GOMEZ-ACEBO Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-06 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-05 2019-12-04 Address 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206000468 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211207000702 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191204061183 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-14048 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State