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
Name | Role | Address |
---|---|---|
JEAN DEPESA | Chief Executive Officer | 1041 PUGSLEY AVE, NEW YORK, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
C/O ARMSTRONG TEASDALE LLP | DOS Process Agent | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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