Name: | CHAPMAN & EVANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1991 (34 years ago) |
Entity Number: | 1566765 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-29 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM EVANS | Chief Executive Officer | 40-29 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-29 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-04 | 2016-12-06 | Address | 40-29 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-09-13 | 2016-12-06 | Address | 131 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2016-12-06 | Address | 131 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1991-08-06 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-08-06 | 2010-01-04 | Address | 131 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206002023 | 2016-12-06 | BIENNIAL STATEMENT | 2016-08-01 |
100104000889 | 2010-01-04 | CERTIFICATE OF CHANGE | 2010-01-04 |
930913002430 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
910806000311 | 1991-08-06 | CERTIFICATE OF INCORPORATION | 1991-08-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State