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
Name | Role | Address |
---|---|---|
CHARLES TOLEP | DOS Process Agent | 33 BLUEBERRY COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CHARLES TOLEP | Chief Executive Officer | 33 BLUEBERRY COURT, MELVILLE, NY, United States, 11747 |
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) |
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