Search icon

CHATTERTON TERRACE, INC.

Company Details

Name: CHATTERTON TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1962 (63 years ago)
Entity Number: 145191
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: CHATTERTON TERRACE, INC, 1041 PUGSLEY AVENUE, NEW YORK, NY, United States, 10472

Shares Details

Shares issued 0

Share Par Value 311040

Type CAP

Chief Executive Officer

Name Role Address
JEAN DEPESA Chief Executive Officer 1041 PUGSLEY AVE, NEW YORK, NY, United States, 10472

DOS Process Agent

Name Role Address
C/O ARMSTRONG TEASDALE LLP DOS Process Agent 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-04-23 2022-01-24 Address 1041 PUGSLEY AVE, NEW YORK, NY, 10472, USA (Type of address: Chief Executive Officer)
2019-04-15 2022-01-24 Address 919 THIRD AVE., 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-05-01 2019-04-15 Address 437 MADISON AVENUE, FLOOR 24, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-07-26 2018-05-01 Address 437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-25 2016-07-26 Address C/O SCHECHTER & BRUCKER, P.C., 350 FIFTH AVE SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124000908 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
210423060132 2021-04-23 BIENNIAL STATEMENT 2018-02-01
190415000578 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
180501000904 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
160726000568 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State