CHILI RAGE USA, INC.

Name: | CHILI RAGE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629483 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANHATTAN CHILI CO | DOS Process Agent | 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BRUCE STERMAN | Chief Executive Officer | MANHATTAN CHILI CO, 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2004-04-23 | Address | 1697 BROADWAY, SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2004-04-23 | Address | 1697 BROADWAY, SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2004-04-23 | Address | 1687 BROADWAY, SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-16 | 2000-05-01 | Address | 160 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2000-05-01 | Address | 160 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040423002521 | 2004-04-23 | BIENNIAL STATEMENT | 2004-04-01 |
020327002764 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000501002416 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
990319000052 | 1999-03-19 | ANNULMENT OF DISSOLUTION | 1999-03-19 |
DP-1265980 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State