Name: | WORLD OF CHANTILLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1991 (34 years ago) |
Entity Number: | 1539487 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4302 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL FAKS | Chief Executive Officer | 4302 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4302 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 4302 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2023-11-03 | Address | 4302 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003566 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
231103001598 | 2023-11-03 | BIENNIAL STATEMENT | 2023-04-01 |
190909060196 | 2019-09-09 | BIENNIAL STATEMENT | 2019-04-01 |
150504006026 | 2015-05-04 | BIENNIAL STATEMENT | 2015-04-01 |
130404007011 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
247478 | CNV_SI | INVOICED | 2001-02-24 | 10 | SI - Certificate of Inspection fee (scales) |
247479 | CNV_SI | INVOICED | 2001-02-24 | 10 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State