Name: | CHALET CHOCOLATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1964 (61 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 174054 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 336 HOWARD AVENUE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED SEIDEN | Chief Executive Officer | 336 HOWARD AVENUE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
ALFRED SEIDEN | DOS Process Agent | 336 HOWARD AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-14 | 1993-03-17 | Address | HOWARD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1964-02-25 | 1970-01-14 | Address | 1004 CENTRAL AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960320000154 | 1996-03-20 | CERTIFICATE OF DISSOLUTION | 1996-03-20 |
940404002593 | 1994-04-04 | BIENNIAL STATEMENT | 1994-02-01 |
930317003241 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
C182233-2 | 1991-10-30 | ASSUMED NAME CORP INITIAL FILING | 1991-10-30 |
807107-3 | 1970-01-14 | CERTIFICATE OF AMENDMENT | 1970-01-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State