Search icon

CHARTERHOUSE SECURITIES, INC.

Company Details

Name: CHARTERHOUSE SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1988 (37 years ago)
Date of dissolution: 09 Sep 2008
Entity Number: 1267407
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 535 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS C DIRCKS Chief Executive Officer 535 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-08-18 2008-06-27 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1988-06-07 1997-08-18 Address 488 MADISON AVENUE, GLENN M FEIT, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080909000843 2008-09-09 CERTIFICATE OF DISSOLUTION 2008-09-09
080627002664 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060605002666 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040804002522 2004-08-04 BIENNIAL STATEMENT 2004-06-01
020528002752 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000619002510 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980604002227 1998-06-04 BIENNIAL STATEMENT 1998-06-01
970818002229 1997-08-18 BIENNIAL STATEMENT 1996-06-01
910625000334 1991-06-25 CERTIFICATE OF AMENDMENT 1991-06-25
B648538-4 1988-06-07 CERTIFICATE OF INCORPORATION 1988-06-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State