CHELSEA PINES, INC.

Name: | CHELSEA PINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1988 (37 years ago) |
Entity Number: | 1278111 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVE SUITE 1610, NEW YORK, NY, United States, 10110 |
Principal Address: | 317 WEST 14TH STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY B. LESIGER | Chief Executive Officer | 317 WEST 14TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SILVERSTEIN LANGER NEWBURGH & MCELYEA, LLP | DOS Process Agent | 500 FIFTH AVE SUITE 1610, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-03 | 2002-05-24 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1993-09-03 | 1996-09-03 | Address | 5 BEEKMAN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1988-07-19 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-07-19 | 1993-09-03 | Address | 350 5TH AVENUE, ROOM 6918, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080722002777 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
020524002657 | 2002-05-24 | BIENNIAL STATEMENT | 2000-07-01 |
960903002027 | 1996-09-03 | BIENNIAL STATEMENT | 1996-07-01 |
930903002405 | 1993-09-03 | BIENNIAL STATEMENT | 1993-07-01 |
B664065-2 | 1988-07-19 | CERTIFICATE OF INCORPORATION | 1988-07-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State