Search icon

CHARTERHOUSE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARTERHOUSE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 2014
Entity Number: 1554521
ZIP code: 07901
County: New York
Place of Formation: Delaware
Principal Address: 535 MADISON AVE., NEW YORK, NY, United States, 10022
Address: C/O CHARTERHOUSE GROUP, INC., 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

DOS Process Agent

Name Role Address
MS. CHERI LIEBERMAN DOS Process Agent C/O CHARTERHOUSE GROUP, INC., 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Chief Executive Officer

Name Role Address
THOMAS DIRCKS Chief Executive Officer 535 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133312709
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-14 2013-06-07 Address 535 MADISON AVE, 28TH FLOOR, NEW YORK, NY, 10022, 4299, USA (Type of address: Chief Executive Officer)
2007-06-14 2014-09-24 Address ATTN STEPHEN RUBIN, 1568 BROADWAY, NEW YORK, NY, 10022, 4299, USA (Type of address: Service of Process)
1997-06-20 2007-06-14 Address 535 MADISON AVE, 28TH FLOOR, NEW YORK, NY, 10022, 4299, USA (Type of address: Chief Executive Officer)
1997-06-20 2007-06-14 Address 1585 BROADWAY, NEW YORK, NY, 10022, 4299, USA (Type of address: Service of Process)
1991-06-11 1997-06-20 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924000235 2014-09-24 SURRENDER OF AUTHORITY 2014-09-24
130607006587 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110705002271 2011-07-05 BIENNIAL STATEMENT 2011-06-01
070614002045 2007-06-14 BIENNIAL STATEMENT 2007-06-01
030911000413 2003-09-11 CERTIFICATE OF AMENDMENT 2003-09-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State