Name: | CHICKWEED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1999 (26 years ago) |
Entity Number: | 2396833 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 99 BANK STREET #7L, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA LO | DOS Process Agent | 99 BANK STREET #7L, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ANITA LO | Chief Executive Officer | 99 BANK STREET #7L, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 13 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 99 BANK STREET #7L, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 80 CHARLES STREET #4R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2023-07-06 | Address | C/O ANNISA, 13 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-07-22 | 2015-07-03 | Address | 13 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2003-08-11 | 2011-07-22 | Address | 13 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2003-08-11 | 2023-07-06 | Address | 13 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2011-07-22 | Address | C/O ANNISA, 13 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-07-25 | 2003-08-11 | Address | 80 CHARLES ST, #4R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-07-25 | 2003-08-11 | Address | 80 CHARLES ST, #4R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000451 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
220120003331 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
150703006302 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
130708006709 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722002859 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090716002260 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070711002794 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
050907002379 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
030811002673 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010725002441 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State