Name: | CHAPDELAINE & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1967 (58 years ago) |
Entity Number: | 205581 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE, SUITE 1610, NEW YORK, NY, United States, 10017 |
Principal Address: | 199 WATER ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F CHAPDELAINE | Chief Executive Officer | 199 WATER ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER P.C. | DOS Process Agent | 708 THIRD AVENUE, SUITE 1610, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2010-01-27 | Address | 470 PARK AVE SOUTH, NEW YORK, NY, 10096, USA (Type of address: Service of Process) |
2002-03-11 | 2007-03-05 | Address | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-03-03 | 2002-03-11 | Address | 885 SECOND AVENUE, 26TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-03-30 | 2000-03-03 | Address | 500 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-02-08 | 1999-03-30 | Address | 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1999-03-30 | Address | 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1977-04-13 | 1981-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-04-13 | 1981-12-28 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1967-01-06 | 1999-03-30 | Address | 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1967-01-06 | 1977-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140702054 | 2014-07-02 | ASSUMED NAME CORP INITIAL FILING | 2014-07-02 |
100127000950 | 2010-01-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-01-27 |
090115002265 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070305002662 | 2007-03-05 | BIENNIAL STATEMENT | 2007-01-01 |
050509002213 | 2005-05-09 | BIENNIAL STATEMENT | 2005-01-01 |
030122002477 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
020311000248 | 2002-03-11 | CERTIFICATE OF CHANGE | 2002-03-11 |
000303000114 | 2000-03-03 | CERTIFICATE OF CHANGE | 2000-03-03 |
990330002625 | 1999-03-30 | BIENNIAL STATEMENT | 1999-01-01 |
970318002589 | 1997-03-18 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State