Name: | CHIE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (33 years ago) |
Entity Number: | 1598343 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 492 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CHIE DEVELOPMENT CORPORATION | DOS Process Agent | 492 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
SUNG UK KIM | Chief Executive Officer | 492 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 492 OLD COURTHOUSE RD, MANHASSET HILL, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 492 OLD COURTHOUSE RD, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 492 OLD COURTHOUSE RD, MANHASSET HILL, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-29 | Address | 492 OLD COURTHOUSE RD, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-29 | Address | 492 OLD COURTHOUSE RD, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002434 | 2024-05-28 | CERTIFICATE OF AMENDMENT | 2024-05-28 |
240528000142 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
140127002367 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
111220002528 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091210002723 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State