Name: | CHARTCRAFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1959 (66 years ago) |
Entity Number: | 121429 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 CHURCH ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GRAY | Chief Executive Officer | 30 CHURCH ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOHN GRAY | DOS Process Agent | 30 CHURCH ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-15 | 2001-09-07 | Address | 30 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2001-09-07 | Address | 30 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1995-02-15 | 2001-09-07 | Address | 30 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1983-10-31 | 1995-02-15 | Address | 1 WEST AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1959-07-23 | 1983-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907002515 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090727002559 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070730002141 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050909002248 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030715002042 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State