CHESAPEAKE CAPITAL GROUP, INC.

Name: | CHESAPEAKE CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1993 (32 years ago) |
Entity Number: | 1780040 |
ZIP code: | 12520 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 368, CORNALL-ON-HUDSON, NY, United States, 12520 |
Principal Address: | P.O. BOX 368, CORWALL-ON HUDSON, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS LAND | DOS Process Agent | P.O. BOX 368, CORNALL-ON-HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
DOUGLAS LAND | Chief Executive Officer | P.O. BOX 368, CORNVALL-0N-HUDOSN, NY, United States, 12520 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-06 | 2015-12-01 | Address | 208 HUDSON STREET, CORNALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process) |
2012-03-06 | 2015-12-01 | Address | 208 HUDSON STREET, CORWALL-ON HUDSON, NY, 12520, USA (Type of address: Principal Executive Office) |
2012-03-06 | 2015-12-01 | Address | 208 HUDSON STREET, CORNVALL-0N-HUDOSN, NY, 12520, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2012-03-06 | Address | 515 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-02-03 | 2012-03-06 | Address | 515 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171215006161 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
151201006249 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140929006065 | 2014-09-29 | BIENNIAL STATEMENT | 2013-12-01 |
120306002304 | 2012-03-06 | BIENNIAL STATEMENT | 2011-12-01 |
100330002716 | 2010-03-30 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State