Name: | C-HATTAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1958 (67 years ago) |
Entity Number: | 114608 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 202 west 96th street #1b, NEW YORK, NY, United States, 10025 |
Principal Address: | 202 w. 96th street, #1b, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SCHREIBER | Chief Executive Officer | 202 WEST 96TH STREET #1B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
william schreiber | DOS Process Agent | 202 west 96th street #1b, NEW YORK, NY, United States, 10025 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 453 WEST 48 STREET, APT. 3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 104 E. ELIZABETH AVENUE, APT., 104, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 202 WEST 96TH STREET #1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-01-03 | Address | 104 E. ELIZABETH AVENUE, APT., 104, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 453 WEST 48 STREET, APT. 3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003234 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240904000362 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
240813003650 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
201105061244 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
170119002064 | 2017-01-19 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State