Search icon

CHATHAM OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHATHAM OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1985 (40 years ago)
Entity Number: 1041874
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LEEMAR MANAGEMENT CORP DOS Process Agent 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
STEPHEN WALLACH Chief Executive Officer LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-01-16 2024-01-16 Address LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2017-12-11 2024-01-16 Address LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2017-12-11 2024-01-16 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116004541 2024-01-16 BIENNIAL STATEMENT 2024-01-16
211214003338 2021-12-14 BIENNIAL STATEMENT 2021-12-14
171211006387 2017-12-11 BIENNIAL STATEMENT 2017-11-01
160315006275 2016-03-15 BIENNIAL STATEMENT 2015-11-01
131121002117 2013-11-21 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State