CHENZ, INC.

Name: | CHENZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1989 (36 years ago) |
Entity Number: | 1406179 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 W Main St., SMITHTOWN, NY, United States, 11787 |
Principal Address: | 500 W. Main St., Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHENZ, INC. | DOS Process Agent | 500 W Main St., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
VINCENT SCHMITT | Chief Executive Officer | 500 W. MAIN ST., SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-03-06 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-04-26 | 2024-07-19 | Address | 500 w jericho turnpike, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2023-04-20 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1989-12-12 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000374 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
230426000165 | 2023-04-20 | CERTIFICATE OF AMENDMENT | 2023-04-20 |
C085225-4 | 1989-12-12 | CERTIFICATE OF INCORPORATION | 1989-12-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State