Search icon

CHMS PROPERTY SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHMS PROPERTY SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1995 (30 years ago)
Entity Number: 1975648
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105
Address: 22-02 STEINWAY ST., ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-02 STEINWAY ST., ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ROBERT AQUINO, MD Chief Executive Officer 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1999-12-24 2003-11-25 Address 22-02 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1998-01-12 1999-12-24 Address 2 COPPERFIELD LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-01-12 1999-12-24 Address 2 COPPERFIELD LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1996-11-26 2008-05-28 Name CAPITOL HEALTH MANAGEMENT SERVICES LTD.
1995-11-21 1996-11-26 Name GOTHAM MOTORS OF NY, LTD.

Filings

Filing Number Date Filed Type Effective Date
091102002025 2009-11-02 BIENNIAL STATEMENT 2009-11-01
080528000431 2008-05-28 CERTIFICATE OF AMENDMENT 2008-05-28
071116002659 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060106002806 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031125002548 2003-11-25 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State