Name: | CHP-THREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1689168 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTORNEY AT LAW, 11 EAST 44TH STREET STE 500, NEW YORK, NY, United States, 10017 |
Principal Address: | 11 EAST 44TH STREET, # 500, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% STEVE J WISSAK | DOS Process Agent | ATTORNEY AT LAW, 11 EAST 44TH STREET STE 500, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JAY D GOTTLIEB | Chief Executive Officer | 215 EAST 68TH STREET, # 31 C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1994-01-07 | Address | 11 E. 44TH STREET, SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1576433 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
940107002911 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
921223000155 | 1992-12-23 | CERTIFICATE OF INCORPORATION | 1992-12-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State