Search icon

EAST COAST C.H.I.P.S. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST C.H.I.P.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1987 (38 years ago)
Date of dissolution: 27 Feb 2004
Entity Number: 1216238
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 638 BURNET AVE., SYRACUSE, NY, United States, 13203
Address: 638 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J BUTLER Chief Executive Officer 638 BURNET AVE., SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
DAVID J BUTLER DOS Process Agent 638 BURNET AVE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1999-11-23 2001-11-29 Address 638 BURNET AVE., SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1998-01-26 1999-11-23 Address 638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1998-01-26 1999-11-23 Address 638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1992-12-10 1998-01-26 Address 638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1992-12-10 1998-01-26 Address 638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040227000785 2004-02-27 CERTIFICATE OF DISSOLUTION 2004-02-27
011129002529 2001-11-29 BIENNIAL STATEMENT 2001-11-01
991123002027 1999-11-23 BIENNIAL STATEMENT 1999-11-01
980126002565 1998-01-26 BIENNIAL STATEMENT 1997-11-01
950825000001 1995-08-25 CERTIFICATE OF AMENDMENT 1995-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State