Name: | CHANCELLOR OF WEST END AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2218927 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-16 | 2000-02-14 | Address | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1624021 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000214000275 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
980116000601 | 1998-01-16 | APPLICATION OF AUTHORITY | 1998-01-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State