Search icon

CHP-THREE, INC.

Company Details

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

DOS Process Agent

Name Role Address
% STEVE J WISSAK DOS Process Agent ATTORNEY AT LAW, 11 EAST 44TH STREET STE 500, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAY D GOTTLIEB Chief Executive Officer 215 EAST 68TH STREET, # 31 C, NEW YORK, NY, United States, 10021

History

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)

Filings

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