Search icon

CHAPDELAINE CORPORATE BROKERS, INC.

Headquarter

Company Details

Name: CHAPDELAINE CORPORATE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1988 (37 years ago)
Date of dissolution: 10 Jan 2007
Entity Number: 1239771
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 1 SEAPORT PLAZA, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMERMAN MEYROWITE & SONIKER PC DOS Process Agent 470 PARK AVE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL WALSH Chief Executive Officer 1 SEAPORT PLAZA, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
F96000005742
State:
FLORIDA

History

Start date End date Type Value
2002-03-12 2006-04-18 Address 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-06 2002-03-12 Address 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-03-02 2002-03-06 Address 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-07 2000-03-02 Address 500 FIFTH AVENUE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-04-07 2001-06-13 Address 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070110000843 2007-01-10 CERTIFICATE OF MERGER 2007-01-10
070110000823 2007-01-10 CERTIFICATE OF MERGER 2007-01-10
060418002323 2006-04-18 BIENNIAL STATEMENT 2006-03-01
020312002635 2002-03-12 BIENNIAL STATEMENT 2002-03-01
020306000463 2002-03-06 CERTIFICATE OF CHANGE 2002-03-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State