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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 WEST 35TH ST SUITE 805, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHOMPOL SERIMONTRIKUL | Chief Executive Officer | 261 WEST 35TH ST SUITE 805, NEW YORK, NY, United States, 10001 |
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) |
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