Search icon

CHARM EQUITIES LTD.

Company Details

Name: CHARM EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422990
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1659 CODY AVE., RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KOHN Chief Executive Officer 1659 CODY AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1659 CODY AVE., RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1994-05-24 2000-03-08 Address 1658 COPY AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1994-05-24 1998-05-04 Address 1659 COPY AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1990-02-14 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-14 1998-05-04 Address 1636 DECATUR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822000127 2013-08-22 ANNULMENT OF DISSOLUTION 2013-08-22
DP-1746372 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080325002989 2008-03-25 BIENNIAL STATEMENT 2008-02-01
040225002105 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020213002495 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000308002524 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980504002487 1998-05-04 BIENNIAL STATEMENT 1998-02-01
940524002191 1994-05-24 BIENNIAL STATEMENT 1994-02-01
C108097-5 1990-02-14 CERTIFICATE OF INCORPORATION 1990-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805011 Civil Rights Accommodations 2018-09-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-05
Termination Date 2020-01-10
Date Issue Joined 2018-11-19
Section 3601
Status Terminated

Parties

Name FAIR HOUSING JUSTICE CE,
Role Plaintiff
Name CHARM EQUITIES LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State