Search icon

CHAMBRE & COMPANY, INC.

Company Details

Name: CHAMBRE & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811559
ZIP code: 07012
County: New York
Place of Formation: New York
Address: 777 Passaic Ave #518, Clifton, NJ, United States, 07012
Principal Address: 777 Passaic Avenue #518, Clifton, NJ, United States, 07012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 Passaic Ave #518, Clifton, NJ, United States, 07012

Chief Executive Officer

Name Role Address
EPHRAIM CHAMBRE Chief Executive Officer 777 PASSAIC AVENUE #518, CLIFTON, NJ, United States, 07012

Licenses

Number Type End date
10311207267 CORPORATE BROKER 2024-11-02
109919836 REAL ESTATE PRINCIPAL OFFICE No data
40CH1034608 REAL ESTATE SALESPERSON 2026-02-12

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 777 PASSAIC AVENUE #518, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-02-17 Address 1792 E 22nd St, Brooklyn, NY 11229, Brooklyn, NY, 11229, USA (Type of address: Service of Process)
2024-03-04 2024-03-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-02-17 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-05-23 2024-03-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-05-23 2024-03-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-04-12 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250217001116 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240304003562 2024-03-04 BIENNIAL STATEMENT 2024-03-04
060419003115 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040427002790 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020404002359 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000418002598 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980416002593 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960523002046 1996-05-23 BIENNIAL STATEMENT 1996-04-01
940412000434 1994-04-12 CERTIFICATE OF INCORPORATION 1994-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State