Name: | CHARDIET UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1988 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1291745 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 500 E 77TH ST, STE 1505, NEW YORK, NY, United States, 10162 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNICE CHARDIET | Chief Executive Officer | 500 E 77TH ST, 1505, NEW YORK, NY, United States, 10162 |
Name | Role | Address |
---|---|---|
NEWMAN TANNENBAUM HELPERN ETAL | DOS Process Agent | 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745590 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
041214002578 | 2004-12-14 | BIENNIAL STATEMENT | 2004-09-01 |
020819002469 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
960916002437 | 1996-09-16 | BIENNIAL STATEMENT | 1996-09-01 |
B684674-2 | 1988-09-15 | CERTIFICATE OF INCORPORATION | 1988-09-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State