Search icon

CHAVOSHINIA AND PARTNERS INC.

Company Details

Name: CHAVOSHINIA AND PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1987 (38 years ago)
Entity Number: 1176142
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 36 CHURCHILL DR, CLIFTON, NJ, United States, 07013
Address: 126 EAST 56TH ST 12TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HASSAN MANOOCHEHRI Chief Executive Officer 36 CHURCHILL DR, CLIFTON, NJ, United States, 07013

DOS Process Agent

Name Role Address
GEORGE J KHOURI, ESQ. DOS Process Agent 126 EAST 56TH ST 12TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-06-24 2003-07-09 Address 151 WEST 30TH ST 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-24 2003-07-09 Address 151 WEST 30TH ST #900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-06-04 1999-06-24 Address 151 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-06-04 1999-06-24 Address 151 W. 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-21 1997-06-04 Address HASSAN MANOOCHEHRI GHANNAD, 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-06-21 1997-06-04 Address 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1987-06-03 1999-06-24 Address 126 EAST 56TH STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050815002504 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030709002232 2003-07-09 BIENNIAL STATEMENT 2003-06-01
010629002320 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990624002555 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970604002047 1997-06-04 BIENNIAL STATEMENT 1997-06-01
930621002528 1993-06-21 BIENNIAL STATEMENT 1992-06-01
B504193-4 1987-06-03 CERTIFICATE OF INCORPORATION 1987-06-03

Date of last update: 23 Jan 2025

Sources: New York Secretary of State