Search icon

CHANCO BUYING AGENTS INC.

Company Details

Name: CHANCO BUYING AGENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 21 May 2004
Entity Number: 2267634
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793
Principal Address: 2001 GROVE ST., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ANTEBY Chief Executive Officer 2001 GROVE ST., WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
C/O ROSEDALE, SCERBO, ETAL DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Filings

Filing Number Date Filed Type Effective Date
040521000335 2004-05-21 CERTIFICATE OF DISSOLUTION 2004-05-21
020603002359 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000608002548 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980609000600 1998-06-09 CERTIFICATE OF INCORPORATION 1998-06-09

Court Cases

Court Case Summary

Filing Date:
2003-09-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SEALAND
Party Role:
Plaintiff
Party Name:
CHANCO BUYING AGENTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK SEALAND
Party Role:
Plaintiff
Party Name:
CHANCO BUYING AGENTS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State