Search icon

JOSEPH CHALPIN REALTY, INC.

Company Details

Name: JOSEPH CHALPIN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 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

DOS Process Agent

Name Role Address
MARC CHALPIN DOS Process Agent 220 East 54th Street, Apt 6A, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC CHALPIN Chief Executive Officer 220 EAST 54TH STREET, APT 6A, NEW YORK, NY, United States, 10022

History

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)
1987-12-16 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
031125002388 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011204002215 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991230002310 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971201002194 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931207002256 1993-12-07 BIENNIAL STATEMENT 1993-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State