Search icon

CHATEAU HIP, INC.

Company Details

Name: CHATEAU HIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1993 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1771870
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 201 W 89TH STREET APT 3-H, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LAUREN MURPHY Agent 201 W 89TH STREET APT 3-H, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
C/O LAUREN MURPHY DOS Process Agent 201 W 89TH STREET APT 3-H, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
DP-1478080 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931115000416 1993-11-15 CERTIFICATE OF INCORPORATION 1993-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9808811 Bankruptcy Withdrawal 28 USC 157 1998-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-14
Termination Date 1999-04-20
Section 0157

Parties

Name CHATEAU HIP, INC.
Role Plaintiff
Name SMITH,
Role Defendant
9510141 Other Statutory Actions 1995-11-30 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-30
Termination Date 1995-12-29
Section 1441

Parties

Name GILHULY
Role Plaintiff
Name CHATEAU HIP, INC.
Role Defendant
9510142 Other Contract Actions 1995-11-30 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 34
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-30
Termination Date 1995-12-29
Date Issue Joined 1995-12-07
Section 1442

Parties

Name GILHULY
Role Plaintiff
Name CHATEAU HIP, INC.
Role Defendant
9510320 Other Contract Actions 1995-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-07
Termination Date 1997-01-23
Date Issue Joined 1996-10-24
Section 1125

Parties

Name CHATEAU HIP, INC.
Role Plaintiff
Name GILHULY,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State