Search icon

CHELSFIELD MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSFIELD MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1990 (35 years ago)
Date of dissolution: 20 Jul 2006
Entity Number: 1443092
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 555 8TH AVE, SUITE 1603, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 8TH AVE, SUITE 1603, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT C BALKOWSKI Chief Executive Officer 555 8TH AVE, SUITE 1603, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-05-26 2004-04-15 Address 400 PARK AVE., 14TH FLOOR, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process)
2000-05-26 2004-04-15 Address 400 PARK AVE., 14TH FLOOR, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-05-26 2004-04-15 Address 400 PARK AVE., 14TH FLOOR, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office)
1993-07-09 2000-05-26 Address 589 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-07-09 2000-05-26 Address 589 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060720000636 2006-07-20 CERTIFICATE OF TERMINATION 2006-07-20
040415002787 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020530002218 2002-05-30 BIENNIAL STATEMENT 2002-04-01
000526002299 2000-05-26 BIENNIAL STATEMENT 2000-04-01
991207000236 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State