Search icon

CHG PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHG PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 08 May 2000
Entity Number: 1191834
ZIP code: 27705
County: New York
Place of Formation: North Carolina
Address: 2828 CROASDAILE DR., DURHAM, NC, United States, 27705
Principal Address: 2828 CROASDAILE DRIVE, DURHAM, NC, United States, 27705

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A. HEMINGWAY Chief Executive Officer 2828 CROASDAILE DRIVE, DURHAM, NC, United States, 27705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2828 CROASDAILE DR., DURHAM, NC, United States, 27705

History

Start date End date Type Value
1999-11-15 2000-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2000-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-19 1993-09-15 Address 3708 MAYFAIR STREET, SUITE 301, DURHAM, NC, 27707, USA (Type of address: Chief Executive Officer)
1988-03-22 1995-06-01 Name COASTAL EMERGENCY SERVICES, INC.
1987-08-04 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000508000300 2000-05-08 SURRENDER OF AUTHORITY 2000-05-08
991115000333 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
950601000531 1995-06-01 CERTIFICATE OF AMENDMENT 1995-06-01
930915002626 1993-09-15 BIENNIAL STATEMENT 1993-08-01
930719002091 1993-07-19 BIENNIAL STATEMENT 1992-08-01

Court Cases

Court Case Summary

Filing Date:
1995-09-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GUMBERG,
Party Role:
Plaintiff
Party Name:
CHG PROPERTIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State