Name: | CHANDLER CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1999 (26 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 2435550 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 19501 BISCAYNE BLVD, STE 400, AVENTURA, FL, United States, 33180 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARSHA SOFFER | Chief Executive Officer | 19501 BISCAYNE BLVD, STE 400, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-29 | 2022-10-29 | Address | 19501 BISCAYNE BLVD, STE 400, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2019-11-15 | 2022-10-29 | Address | 19501 BISCAYNE BLVD, STE 400, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-17 | 2019-11-15 | Address | 19501 BISCAYNE BLVD / #400, AVENTURA, FL, 33180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221029000556 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
211229003299 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
191115060266 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
SR-87074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State