Name: | CHELSEA HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1963 (62 years ago) |
Entity Number: | 161385 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | 6099 RT 44-55, KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TATIANA SAVADJIAN | Chief Executive Officer | 6099 RTE 44-55, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6099 RT 44-55, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-06 | 2015-11-02 | Address | 6099 RTE 44-55, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2009-11-17 | 2013-12-06 | Address | 6099 RTE 44-55, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2007-11-09 | 2009-11-17 | Address | TATIANA SAVADJIAN, 6099 RTE 44-55, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2001-10-31 | 2007-11-09 | Address | 6099 RT 44-55, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2001-10-31 | 2009-11-17 | Address | 6099 RT 44-55, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626060006 | 2020-06-26 | BIENNIAL STATEMENT | 2019-11-01 |
171227006236 | 2017-12-27 | BIENNIAL STATEMENT | 2017-11-01 |
151102006627 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131206006112 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
091117002578 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State