Name: | CHAPTER 4 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1993 (31 years ago) |
Entity Number: | 1776195 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 62 KING STREET,, 3RD FLOOR, NEW YORK, NY, United States, 10014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHAPTER 4 CORP., ILLINOIS | CORP_73817749 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAPTER 4 CORP 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 133747037 | 2024-03-19 | CHAPTER 4 CORP | 195 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 221 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 79 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2024-03-19 |
Name of individual signing | ELLIS LINDSEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-03-19 |
Name of individual signing | ELLIS LINDSEY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 6166427414 |
Plan sponsor’s address | 62 KING ST, NEW YORK, NY, 100144807 |
Signature of
Role | Plan administrator |
Date | 2022-04-14 |
Name of individual signing | BRITTANY TABOR |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2122748855 |
Plan sponsor’s DBA name | SUPREME |
Plan sponsor’s mailing address | 62 KING ST, NEW YORK, NY, 100144807 |
Plan sponsor’s address | 62 KING ST, NEW YORK, NY, 100144807 |
Number of participants as of the end of the plan year
Active participants | 194 |
Signature of
Role | Plan administrator |
Date | 2023-01-06 |
Name of individual signing | DARCI BAILEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2122748855 |
Plan sponsor’s address | 62 KING STREET, NEW YORK, NY, 10014 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | SUSAN FARHANDI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2122748855 |
Plan sponsor’s address | 121 WOOSTER ST FLOOR 2, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2017-05-24 |
Name of individual signing | MONTGOMERY MCINDOE |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES JEBBIA | Chief Executive Officer | 121 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 121 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-01 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-01 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-14 | 2021-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-02-13 | 2021-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002156 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211210000483 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
210601000267 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
191210060406 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-109230 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190213000361 | 2019-02-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-02-13 |
190116002060 | 2019-01-16 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
181114000490 | 2018-11-14 | CERTIFICATE OF CHANGE | 2018-11-14 |
180920006285 | 2018-09-20 | BIENNIAL STATEMENT | 2017-12-01 |
160524006105 | 2016-05-24 | BIENNIAL STATEMENT | 2015-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-19 | No data | 274 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-13 | No data | 274 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2136502 | CL VIO | CREDITED | 2015-07-23 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-13 | No data | REFUND POLICY NOT POSTED | 1 | No data | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805203 | Americans with Disabilities Act - Other | 2018-06-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLSEN |
Role | Plaintiff |
Name | CHAPTER 4 CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-11 |
Termination Date | 2020-03-11 |
Date Issue Joined | 2020-01-06 |
Section | 0101 |
Status | Terminated |
Parties
Name | ASAT OUTDOORS, LLC |
Role | Plaintiff |
Name | CHAPTER 4 CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-03-08 |
Termination Date | 2013-06-17 |
Date Issue Joined | 2013-05-10 |
Section | 1121 |
Status | Terminated |
Parties
Name | CHAPTER 4 CORP. |
Role | Plaintiff |
Name | MCSWEENEY, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-03 |
Termination Date | 2019-03-21 |
Date Issue Joined | 2019-01-14 |
Pretrial Conference Date | 2019-02-28 |
Section | 1125 |
Status | Terminated |
Parties
Name | VENEGAS ABARCA |
Role | Plaintiff |
Name | CHAPTER 4 CORP. |
Role | Defendant |
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 | 2000-11-03 |
Termination Date | 2001-02-08 |
Section | 1114 |
Status | Terminated |
Parties
Name | MALLETIER |
Role | Plaintiff |
Name | CHAPTER 4 CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
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 | 2009-10-08 |
Termination Date | 2009-12-02 |
Section | 0101 |
Status | Terminated |
Parties
Name | FRIEDMAN |
Role | Plaintiff |
Name | CHAPTER 4 CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-10-11 |
Termination Date | 2024-04-04 |
Section | 1051 |
Status | Terminated |
Parties
Name | BUSH BABY ZAMAGATE, INC. |
Role | Plaintiff |
Name | CHAPTER 4 CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State