Search icon

CHELSEA PROPERTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA PROPERTY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 years ago)
Date of dissolution: 25 Oct 2006
Entity Number: 1763290
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 105 EISENHOWER PKWY, ROSELAND, NJ, United States, 07068
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID C BLOOM Chief Executive Officer 105 EISENHOWER PKWY, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
1999-11-08 2005-11-23 Address 103 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, 1029, USA (Type of address: Chief Executive Officer)
1999-11-08 2005-11-23 Address 103 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, 1029, USA (Type of address: Principal Executive Office)
1999-10-13 1999-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-15 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-11-28 1999-11-08 Address 103 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, 1029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061025000090 2006-10-25 CERTIFICATE OF TERMINATION 2006-10-25
051123002204 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031003002009 2003-10-03 BIENNIAL STATEMENT 2003-10-01
010927002070 2001-09-27 BIENNIAL STATEMENT 2001-10-01
010118000305 2001-01-18 CERTIFICATE OF AMENDMENT 2001-01-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State