-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
CHAGIT, INC.
Company Details
Name: |
CHAGIT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Sep 1999 (26 years ago)
|
Date of dissolution: |
02 Nov 2007 |
Entity Number: |
2414874 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2640 EAST 28TH STREET, BROOKLYN, NY, United States, 11235 |
Principal Address: |
1207 QUENTON RD, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MR. YACOV AZRAD
|
DOS Process Agent
|
2640 EAST 28TH STREET, BROOKLYN, NY, United States, 11235
|
Chief Executive Officer
Name |
Role |
Address |
YACOV AZRAD
|
Chief Executive Officer
|
1207 QUENTON RD, BROOKLYN, NY, United States, 11229
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071102000026
|
2007-11-02
|
CERTIFICATE OF DISSOLUTION
|
2007-11-02
|
051117002645
|
2005-11-17
|
BIENNIAL STATEMENT
|
2005-09-01
|
030918002568
|
2003-09-18
|
BIENNIAL STATEMENT
|
2003-09-01
|
990901000319
|
1999-09-01
|
CERTIFICATE OF INCORPORATION
|
1999-09-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8603093
|
Other Contract Actions
|
1986-09-18
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
204
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1986-09-18
|
Termination Date |
1989-09-28
|
Parties
Name |
CHAGIT, INC.
|
Role |
Plaintiff
|
|
Name |
CARDHOLDER SERV INC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State