CHANLER HOUSE CORP.

Name: | CHANLER HOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1973 (52 years ago) |
Entity Number: | 240492 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 147 E 19TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RINA A BEACCO | Chief Executive Officer | 147 E 19TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RINA A BEACCO | DOS Process Agent | 147 E 19TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-31 | 2014-01-27 | Address | 149 EAST 19TH ST, NEW YORK, NY, 10003, 2403, USA (Type of address: Service of Process) |
1997-12-31 | 2014-01-27 | Address | 149 EAST 19TH ST, NEW YORK, NY, 10003, 2403, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 2014-01-27 | Address | 149 EAST 19TH ST, NEW YORK, NY, 10003, 2403, USA (Type of address: Principal Executive Office) |
1994-05-17 | 1997-12-31 | Address | 147-149 EAST 19TH STREET, NEW YORK, NY, 10003, 2403, USA (Type of address: Service of Process) |
1994-05-17 | 1997-12-31 | Address | 147-149 EAST 19TH STREET, NEW YORK, NY, 10003, 2403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417060423 | 2020-04-17 | BIENNIAL STATEMENT | 2019-12-01 |
20170719020 | 2017-07-19 | ASSUMED NAME LLC INITIAL FILING | 2017-07-19 |
140127002513 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
100209002047 | 2010-02-09 | BIENNIAL STATEMENT | 2009-12-01 |
080103002788 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State