Name: | CHART HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1988 (37 years ago) |
Date of dissolution: | 05 Nov 2003 |
Entity Number: | 1240220 |
ZIP code: | 60610 |
County: | New York |
Place of Formation: | Delaware |
Address: | 640 N. LASALLE ST., STE. 295, CHICAGO, IL, United States, 60610 |
Principal Address: | 640 N. LASALLA ST, SUITE 295, CHICAGO, IL, United States, 60610 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS J. WALTERS | Chief Executive Officer | 640 N. LASALLE, SUITE 295, CHICAGO, IL, United States, 60610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 N. LASALLE ST., STE. 295, CHICAGO, IL, United States, 60610 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-24 | 2003-11-05 | Address | 41 STATE ST, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-10-12 | 2003-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-04 | 2000-04-24 | Address | 640 N LASALLE ST, STE 295, CHICAGO, IL, 60610, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2000-04-24 | Address | 115 SOUTH ACACIA AVENUE, SOLANA BEACH, CA, 92075, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-13 | 1998-06-04 | Address | 115 SOUTH ACACIA AVENUE, SOLANA BEACH, CA, 92075, USA (Type of address: Principal Executive Office) |
1988-03-02 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-03-02 | 1993-05-13 | Address | ATT: HAROLD E GAUBERT JR, 115 SO ACACIA AVENUE, SOLANA BEACH, CA, 92075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031105000408 | 2003-11-05 | SURRENDER OF AUTHORITY | 2003-11-05 |
020306002389 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000424002254 | 2000-04-24 | BIENNIAL STATEMENT | 2000-03-01 |
991012001642 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980604002419 | 1998-06-04 | BIENNIAL STATEMENT | 1998-03-01 |
980327002418 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
940413002646 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930513002339 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
B609590-4 | 1988-03-02 | APPLICATION OF AUTHORITY | 1988-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106889777 | 0216000 | 1990-12-10 | FOOT OF HIGH STREET, DOBBS FERRY, NY, 10522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71998231 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-03-06 |
Current Penalty | 280.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-03-06 |
Current Penalty | 280.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-03-06 |
Current Penalty | 280.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-02-05 |
Current Penalty | 70.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 150 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-03-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-03-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-03-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1991-02-04 |
Abatement Due Date | 1991-03-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State