Search icon

CHAPEL HILL HOME FASHIONS, INC.

Company Details

Name: CHAPEL HILL HOME FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1964 (61 years ago)
Entity Number: 176479
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: TONY CASSELLA, 261 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Principal Address: C/O CROSCILL, INC., 261 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS KAHN Chief Executive Officer 261 FIFTH AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TONY CASSELLA, 261 FIFTH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-04-25 2008-05-20 Address 261 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-03-07 2002-04-25 Address 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-03-07 1996-05-14 Address ATTN: TOM CASSELLA, 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-21 1994-03-07 Address %CROSCILL, INC., 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-05-21 1998-05-15 Address %CROSCILL, INC., 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080520003070 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060515002992 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040604002700 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020425002168 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000515002764 2000-05-15 BIENNIAL STATEMENT 2000-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State