Name: | CHC CONTRACTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2000 (25 years ago) |
Entity Number: | 2516346 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 217 THOMPSON STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES HAGGETT | Chief Executive Officer | 217 THOMSON STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 THOMPSON STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2010-07-27 | Address | 217 THOMPSON STREET, NY, NY, 10012, USA (Type of address: Service of Process) |
2008-06-11 | 2010-04-12 | Address | 532 LAGUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-06-11 | 2010-07-27 | Address | 532 LAGUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2010-07-27 | Address | 532 LA GUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-07-16 | 2006-05-24 | Address | 532 LA GUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100727002792 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
100412000404 | 2010-04-12 | CERTIFICATE OF CHANGE | 2010-04-12 |
080611002772 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060524003459 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040716002933 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State