Search icon

CHASON DEVELOPMENT, INC.

Company Details

Name: CHASON DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (31 years ago)
Entity Number: 1872096
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 105 AFFINITY LN, BUFFALO, NY, United States, 14215
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MARK CHASON Chief Executive Officer 105 AFFINITY LN, BUFFALO, NY, United States, 14215

Licenses

Number Type End date
10311209977 CORPORATE BROKER 2025-05-31
109919972 REAL ESTATE PRINCIPAL OFFICE No data
10401325254 REAL ESTATE SALESPERSON 2025-01-10

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 105 AFFINITY LN, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-07-05 2023-07-05 Address 105 AFFINITY LN, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-12-02 Address 105 AFFINITY LN, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-12-02 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002145 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230705002643 2023-07-05 BIENNIAL STATEMENT 2022-12-01
201216060150 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181204006668 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007164 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State