Search icon

CHAPTER 1 SOFTWARE INC.

Company Details

Name: CHAPTER 1 SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247601
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 360 WEST 22ND STREET APT 6E, NEW YORK, NY, United States, 10011
Principal Address: 360 W 22ND STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHRAM Chief Executive Officer 360 W 22ND STREET, 6DE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
STEVEN SCHRAM DOS Process Agent 360 WEST 22ND STREET APT 6E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-03-11 2019-10-25 Address 140 E 28TH STREET / 1F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-03-11 2020-03-05 Address 140 E 28TH STREET / 1F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-03-11 2020-03-05 Address 140 E 28TH STREET / 1F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-02-18 2008-03-11 Address 140 E 28TH ST, 1F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-02-18 2008-03-11 Address 140 E 28TH ST, 1F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200305061238 2020-03-05 BIENNIAL STATEMENT 2020-03-01
191025000222 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
180302006000 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006083 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006262 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State