Name: | CHADAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1985 (40 years ago) |
Entity Number: | 1036568 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
Principal Address: | 64-46 AUSTIN ST, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HESKEL S MICHAEL | Chief Executive Officer | 64-46 AUSTIN ST, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
ALAN DREZIN | DOS Process Agent | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-22 | 2007-11-08 | Address | 64-46 AUSTIN STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2007-11-08 | Address | 64-46 AUSTIN STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015007117 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111017002329 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091022002137 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071108002635 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
051118002106 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State