Search icon

CHANDLER CONSULTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARSHA SOFFER Chief Executive Officer 19501 BISCAYNE BLVD, STE 400, AVENTURA, FL, United States, 33180

History

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)

Filings

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