CHIP-TECH, LTD.

Name: | CHIP-TECH, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1989 (37 years ago) |
Entity Number: | 1317815 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 175 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT SILVERMAN | Chief Executive Officer | 175 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 2003-01-24 | Address | 585 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1994-01-10 | 2003-01-24 | Address | 585 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 2003-01-24 | Address | 585 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-03-04 | 1994-01-10 | Address | 1952 UTICA AVE, BROOKLYN, NY, 11234, 3214, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1994-01-10 | Address | 1952 UTICA AVE, BROOKLYN, NY, 11234, 3214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090108002249 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070206002682 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
030124002217 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010202002305 | 2001-02-02 | BIENNIAL STATEMENT | 2001-01-01 |
990203002198 | 1999-02-03 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State