CHICQUIRING REALTY CORP.

Name: | CHICQUIRING REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1991 (34 years ago) |
Entity Number: | 1539849 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 112 SCHOOL ST., YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SANCHEZ | Chief Executive Officer | 112 SCHOOL ST., YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
CHICQUIRING REALTY CORP. | DOS Process Agent | 112 SCHOOL ST., YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 112 SCHOOL ST., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2025-06-06 | Address | 112 SCHOOL ST., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-06-06 | Address | 112 SCHOOL ST., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2024-07-30 | 2024-07-30 | Address | 112 SCHOOL ST., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000980 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
240730017245 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
170724000448 | 2017-07-24 | ANNULMENT OF DISSOLUTION | 2017-07-24 |
DP-1747132 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070425002860 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State