Search icon

CHOMPOL SERIMONT, INC.

Company Details

Name: CHOMPOL SERIMONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1930812
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH ST SUITE 805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 35TH ST SUITE 805, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHOMPOL SERIMONTRIKUL Chief Executive Officer 261 WEST 35TH ST SUITE 805, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-07-17 2001-07-10 Address 110 WEST 31ST ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-07-17 2001-07-10 Address 110 WEST 31ST ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-07-17 2001-07-10 Address 110 WEST 31ST ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-14 1997-07-17 Address 299 WEST 12TH STREET, #3H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835132 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010710002926 2001-07-10 BIENNIAL STATEMENT 2001-06-01
970717002785 1997-07-17 BIENNIAL STATEMENT 1997-06-01
950614000302 1995-06-14 CERTIFICATE OF INCORPORATION 1995-06-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State