Name: | CHIPS TECHNOLOGY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Sep 2022 |
Entity Number: | 2394553 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1983 MARCUS AVE, STE C122, LAKE SUCCESS, NY, United States, 11042 |
Address: | 5 AERIAL WAY, SUITE 400, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIA SKUPIEWSKA | Chief Executive Officer | 5 AERIAL WAY, SUITE 400, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CHIPS TECHNOLOGY GROUP INC. | DOS Process Agent | 5 AERIAL WAY, SUITE 400, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-12 | 2021-03-08 | Address | 1983 MARCUS AVE, STE C122, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2005-08-31 | 2007-09-12 | Address | 27 RADIO CIRCLE RD, STE 102, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2005-08-31 | 2007-09-12 | Address | 27 RADIO CIRCLE RD, STE 102, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2001-07-09 | 2005-08-31 | Address | 136 RADIO CIRCLE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2001-07-09 | 2021-03-08 | Address | 20 NORTH MARYLAND AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928002169 | 2022-09-28 | CERTIFICATE OF MERGER | 2022-09-29 |
210308061746 | 2021-03-08 | BIENNIAL STATEMENT | 2019-07-01 |
150106000643 | 2015-01-06 | CERTIFICATE OF AMENDMENT | 2015-01-06 |
070912002476 | 2007-09-12 | BIENNIAL STATEMENT | 2007-07-01 |
050831002802 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State