Name: | CHARTER FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1962 (63 years ago) |
Entity Number: | 147076 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 1430 BROADWAY, SUITE 1508, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 145000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT MURELLO | Chief Executive Officer | 1430 BROADWAY, SUITE 1508, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT MURELLO | DOS Process Agent | 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2020-06-03 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2018-04-03 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2020-06-03 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2000-04-12 | Address | 75 UNCAS AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2000-04-12 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060703 | 2020-06-03 | BIENNIAL STATEMENT | 2020-04-01 |
180403007473 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160627002017 | 2016-06-27 | BIENNIAL STATEMENT | 2016-04-01 |
20100722020 | 2010-07-22 | ASSUMED NAME CORP INITIAL FILING | 2010-07-22 |
040510002753 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State