Search icon

CHADAN CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
HESKEL S MICHAEL Chief Executive Officer 64-46 AUSTIN ST, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
ALAN DREZIN DOS Process Agent 26 COURT STREET, BROOKLYN, NY, United States, 11242

History

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)

Filings

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

Trademarks Section

Serial Number:
73582650
Mark:
DESIGNER ELITE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-01-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DESIGNER ELITE

Goods And Services

For:
LUGGAGE (TRAVELLING) BAGS
First Use:
1985-12-05
International Classes:
018 - Primary Class
Class Status:
Abandoned

Date of last update: 16 Mar 2025

Sources: New York Secretary of State