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