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
Name | Role | Address |
---|---|---|
HASSAN MANOOCHEHRI | Chief Executive Officer | 36 CHURCHILL DR, CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
GEORGE J KHOURI, ESQ. | DOS Process Agent | 126 EAST 56TH ST 12TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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