Name: | CHALENE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1999 (25 years ago) |
Entity Number: | 2448323 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN P. SCHMITT ESQ, PATTERSON BELKNAP WEBB & TYLER LLP | DOS Process Agent | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ERINN CHALENE COSBY | Chief Executive Officer | C/O PATTERSON BELKNAP WEBB &, TYLER LLP 1133 AVE OF THE AMER, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-16 | 2006-01-25 | Address | 113 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2002-04-16 | Address | AATN: JOHN P. SCHMITT, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111208002068 | 2011-12-08 | BIENNIAL STATEMENT | 2011-12-01 |
100203002154 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
071226002236 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060125002385 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031217002376 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
020416002419 | 2002-04-16 | BIENNIAL STATEMENT | 2001-12-01 |
991209000819 | 1999-12-09 | APPLICATION OF AUTHORITY | 1999-12-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State