CHADISON INVESTMENT COMPANY, INC.

Name: | CHADISON INVESTMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 21 Sep 2015 |
Entity Number: | 1160761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 515 S. FLOWER STREET, SUITE 3100, LOS ANGELES, CA, United States, 91775 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FARDAN AL FARDAN | Chief Executive Officer | 515 S. FLOWER STREET, SUITE 3100, LOS ANGELES, CA, United States, 91775 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2013-04-01 | Address | ATTN: KIM HOURIHAN, 666 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-05-01 | 2009-07-08 | Address | 515 S FLOWER ST, STE 3100, LOS ANGELES, CA, 90071, USA (Type of address: Principal Executive Office) |
2009-05-01 | 2013-04-01 | Address | C/O RICHARD ELLIS INVENTORS, 515 S FLOWER ST, STE 3100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2009-05-01 | Address | C/O PATTAN BAGGS & BLOW, 2550 M STREET NW, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2009-05-01 | Address | ATTN CINDY HELMS, 100 E PRATT ST #2030, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16008 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150921000585 | 2015-09-21 | CERTIFICATE OF TERMINATION | 2015-09-21 |
150402007278 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130401006423 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State