Search icon

CHANTELLE LINGERIE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANTELLE LINGERIE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1993 (32 years ago)
Entity Number: 1755088
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 60 East 42nd St, Suite 1740, New York, NY, United States, 10165
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
SONJA WINTHER Chief Executive Officer 60 EAST 42ND ST, SUITE 1740, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
133724035
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 8110 RUE DE PROVIGNY, CACHAN, 94230, FRA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 60 EAST 42ND ST, SUITE 1740, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1997-03-25 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-11-27 2023-09-21 Address 8110 RUE DE PROVIGNY, CACHAN, 94230, FRA (Type of address: Chief Executive Officer)
1995-11-27 2023-09-21 Address 183 MADISON AVE, STE 607, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004415 2023-09-21 BIENNIAL STATEMENT 2023-09-01
220623001353 2022-06-23 BIENNIAL STATEMENT 2021-09-01
991213002045 1999-12-13 BIENNIAL STATEMENT 1999-09-01
970924002341 1997-09-24 BIENNIAL STATEMENT 1997-09-01
970325000765 1997-03-25 CERTIFICATE OF CHANGE 1997-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State