Name: | CHAOS AND ME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1990 (35 years ago) |
Entity Number: | 1457488 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 16 MADISON SQUARE PARK WEST, STE. 1284, NEW YORK, NY, United States, 10010 |
Principal Address: | C/O ARTISTS FINANCIAL MGMT, 16 MADISON SQUARE PARK W #1284, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KRADITOR & HABER LLP | DOS Process Agent | 16 MADISON SQUARE PARK WEST, STE. 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
TERI POLO | Chief Executive Officer | C/O ARTISTS FINANCIAL MGMT, 16 MADISON SQUARE PARK W #1284, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | C/O ARTISTS FINANCIAL MGMT, 16 MADISON SQUARE PARK W #1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2024-09-06 | Address | C/O ARTISTS FINANCIAL MGMT, 16 MADISON SQUARE PARK W #1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2024-09-06 | Address | 16 MADISON SQUARE PARK WEST, STE. 1284, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-12-10 | 2021-04-28 | Address | 245 FIFTH AVE STE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-12-10 | 2021-04-28 | Address | C/O AFM, 245 FIFTH AVE STE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906001760 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220707002040 | 2022-07-07 | BIENNIAL STATEMENT | 2022-06-01 |
210428060542 | 2021-04-28 | BIENNIAL STATEMENT | 2020-06-01 |
191112060517 | 2019-11-12 | BIENNIAL STATEMENT | 2018-06-01 |
140626006270 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State