Name: | CHAYIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1997 (28 years ago) |
Entity Number: | 2204533 |
ZIP code: | 10950 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 Stralisk Ct, Unit 402, Monroe, NY, United States, 10950 |
Principal Address: | 9 Beer Sheva St., Unit 105, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURECH SPIRA | Chief Executive Officer | 4 STRALISK CT, UNIT 402, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
C/O BURECH SPIRA | DOS Process Agent | 4 Stralisk Ct, Unit 402, Monroe, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-08-01 | Address | 298 HOOPER ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 4 STRALISK CT, UNIT 402, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2009-12-28 | 2024-08-01 | Address | 298 HOOPER ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2009-12-28 | Address | 298 HOOPER ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042326 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
091228002397 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071221002296 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060125002184 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031128002069 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State