Search icon

CHAPPELL-STYNE, INC.

Company Details

Name: CHAPPELL-STYNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1959 (66 years ago)
Entity Number: 119686
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BLACKSTONE Chief Executive Officer 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-01-28 2024-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-11-04 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-04 2024-05-09 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-07-22 2005-11-04 Address 10585 SANTA MONICA BLVD., LOS ANGLES, CA, 90025, 4950, USA (Type of address: Chief Executive Officer)
2003-07-22 2005-11-04 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240509003454 2024-05-09 CERTIFICATE OF CHANGE BY ENTITY 2024-05-09
SR-1607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051104002821 2005-11-04 BIENNIAL STATEMENT 2005-05-01
030722002699 2003-07-22 BIENNIAL STATEMENT 2003-05-01
990825002207 1999-08-25 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State