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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 Passaic Ave #518, Clifton, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
EPHRAIM CHAMBRE | Chief Executive Officer | 777 PASSAIC AVENUE #518, CLIFTON, NJ, United States, 07012 |
Number | Type | End date |
---|---|---|
10311207267 | CORPORATE BROKER | 2024-11-02 |
109919836 | REAL ESTATE PRINCIPAL OFFICE | No data |
40CH1034608 | REAL ESTATE SALESPERSON | 2026-02-12 |
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 |
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