Search icon

CHANNYL COMPANY, INC.

Company Details

Name: CHANNYL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1264325
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 33 BLUEBERRY COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES TOLEP DOS Process Agent 33 BLUEBERRY COURT, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHARLES TOLEP Chief Executive Officer 33 BLUEBERRY COURT, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1996-07-12 2000-05-31 Address C/O CHARLES TOLEP, 3211 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-02-23 2000-05-31 Address 3211 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-02-23 1996-07-12 Address 3211 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-02-23 2000-05-31 Address 3211 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1988-05-24 1993-02-23 Address 3211 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745449 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000531002296 2000-05-31 BIENNIAL STATEMENT 2000-05-01
981028002061 1998-10-28 BIENNIAL STATEMENT 1998-05-01
960712002064 1996-07-12 BIENNIAL STATEMENT 1996-05-01
930927003455 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930223002664 1993-02-23 BIENNIAL STATEMENT 1992-05-01
B643778-4 1988-05-24 CERTIFICATE OF INCORPORATION 1988-05-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State