Name: | CH OLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1961 (64 years ago) |
Date of dissolution: | 23 Oct 2017 |
Entity Number: | 138306 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42ND ST, 9TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 51 EAST 42ND STREET, 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY HOROWITZ | DOS Process Agent | 51 EAST 42ND ST, 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARRY HOROWITZ | Chief Executive Officer | 51 EAST 42ND STREET, 9TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2007-07-02 | Address | ATTORNEY-AT-LAW, 355 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-07-02 | 2001-10-09 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-07-02 | 2007-07-02 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2007-07-02 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1990-07-11 | 1990-07-11 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171020000182 | 2017-10-20 | CERTIFICATE OF MERGER | 2017-10-23 |
170926000109 | 2017-09-26 | CERTIFICATE OF AMENDMENT | 2017-09-26 |
130521002294 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110615002733 | 2011-06-15 | BIENNIAL STATEMENT | 2011-05-01 |
090427002840 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State