Search icon

CHELONIAN SIGNATORIES, INC.

Company Details

Name: CHELONIAN SIGNATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1968 (57 years ago)
Date of dissolution: 19 Nov 2008
Entity Number: 218103
ZIP code: 10013
County: New York
Place of Formation: New York
Address: ATTN RICHARD OGUST, 451 BROOME ST #12-E, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD OGUST Chief Executive Officer 451 BROOME STREET #12-E, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN RICHARD OGUST, 451 BROOME ST #12-E, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1995-03-22 1998-01-20 Address ATTN: RICHARD OGUST, 451 BROOME STREET #12-3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-03-22 1998-01-20 Address ATTN: RICHARD OGUST, 451 BROOME STREET #12-3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1968-01-04 1995-03-22 Address 351 EAST 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081119000841 2008-11-19 CERTIFICATE OF DISSOLUTION 2008-11-19
000215002093 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980120002619 1998-01-20 BIENNIAL STATEMENT 1998-01-01
950322002015 1995-03-22 BIENNIAL STATEMENT 1994-01-01
950126000335 1995-01-26 CERTIFICATE OF AMENDMENT 1995-01-26
657988-4 1968-01-04 CERTIFICATE OF INCORPORATION 1968-01-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State