CHELSEA CORNER, INC.

Name: | CHELSEA CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1997 (28 years ago) |
Entity Number: | 2133206 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 508 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHONDA SALEM | Chief Executive Officer | 508 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
RHONDA SALEM | DOS Process Agent | 508 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0998621-DCA | Inactive | Business | 1998-10-29 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 1999-05-04 | Address | 508 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090416002170 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070418002607 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050510002759 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030408002585 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010504002227 | 2001-05-04 | BIENNIAL STATEMENT | 2001-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1457738 | RENEWAL | INVOICED | 2003-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
1457739 | RENEWAL | INVOICED | 2001-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
1457740 | RENEWAL | INVOICED | 1999-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
1432669 | LICENSE | INVOICED | 1998-10-29 | 170 | Secondhand Dealer General License Fee |
1432670 | FINGERPRINT | INVOICED | 1998-10-28 | 50 | Fingerprint Fee |
234087 | PL VIO | INVOICED | 1998-10-28 | 75 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State