Name: | CHELHAM MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1998 (27 years ago) |
Entity Number: | 2275461 |
ZIP code: | 93121 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 22939, SANTA BARBARA, CA, United States, 93121 |
Principal Address: | 2012 Anacapa Street, Santa Barbara, CA, United States, 93105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETHAN J. REECE | DOS Process Agent | PO BOX 22939, SANTA BARBARA, CA, United States, 93121 |
Name | Role | Address |
---|---|---|
ETHAN J. REECE | Chief Executive Officer | VILLAGE STATION, PO BOX 790, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | VILLAGE STATION, PO BOX 790, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-11-14 | 2023-09-22 | Address | PO BOX 22939, SANTA BARBARA, CA, 93121, USA (Type of address: Service of Process) |
2018-11-14 | 2023-09-22 | Address | VILLAGE STATION, PO BOX 790, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2018-11-14 | Address | PO BOX 22939, SANTA BARBARA, CA, 93121, USA (Type of address: Service of Process) |
2010-08-23 | 2018-11-14 | Address | LIVING REAL ESTATE GROUP LLC, 225 E 35TH ST 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922003210 | 2023-09-22 | BIENNIAL STATEMENT | 2022-07-01 |
201005061994 | 2020-10-05 | BIENNIAL STATEMENT | 2020-07-01 |
181114002041 | 2018-11-14 | BIENNIAL STATEMENT | 2018-07-01 |
100823002840 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
080711002914 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State