JOSEPH CHALPIN REALTY, INC.

Name: | JOSEPH CHALPIN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1987 (38 years ago) |
Entity Number: | 1181215 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 220 East 54th Street, Apt 6A, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC CHALPIN | DOS Process Agent | 220 East 54th Street, Apt 6A, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC CHALPIN | Chief Executive Officer | 220 EAST 54TH STREET, APT 6A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 220 EAST 54TH STREET, APT 6A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2025-02-02 | Address | 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2025-02-02 | Address | 21-21 44TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1987-12-16 | 1993-01-19 | Address | 105-04 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000817 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
200113060263 | 2020-01-13 | BIENNIAL STATEMENT | 2019-12-01 |
091230002609 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071211002682 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060117002730 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State