Search icon

CHOUEKA IMPORTS, INC.

Company Details

Name: CHOUEKA IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1973 (51 years ago)
Entity Number: 240628
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 942 FIRST COURT, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC CHOUEKA Chief Executive Officer 942 FIRST COURT, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
CHOUEKA IMPORTS INC. DOS Process Agent 942 FIRST COURT, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2009-12-30 2012-01-20 Address 1325 EAST 4TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2009-12-30 2012-01-20 Address 1325 EAT 4TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-12-30 2012-01-20 Address 1325 EAST 4TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1995-05-11 2009-12-30 Address 438 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1995-05-11 2009-12-30 Address 28 MARGINAL ST. WEST, BROOKLYN, NY, 11207, 1810, USA (Type of address: Service of Process)
1995-05-11 2009-12-30 Address 28 MARGINAL ST. WEST, BROOKLYN, NY, 11207, 1810, USA (Type of address: Principal Executive Office)
1973-12-14 1995-05-11 Address 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120120002113 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091230003015 2009-12-30 BIENNIAL STATEMENT 2009-12-01
060124003293 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031208002461 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011121002546 2001-11-21 BIENNIAL STATEMENT 2001-12-01
991230002025 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971215002500 1997-12-15 BIENNIAL STATEMENT 1997-12-01
950511002064 1995-05-11 BIENNIAL STATEMENT 1993-12-01
A121761-4 1973-12-14 CERTIFICATE OF INCORPORATION 1973-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State