Search icon

CHAPDELAINE & CO. INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD F CHAPDELAINE Chief Executive Officer 199 WATER ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
KAMERMAN & SONIKER P.C. DOS Process Agent 708 THIRD AVENUE, SUITE 1610, NEW YORK, NY, United States, 10017

History

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

Filings

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