Search icon

BARBIERI CHELSEA CORP.

Company Details

Name: BARBIERI CHELSEA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (24 years ago)
Entity Number: 2584143
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: FRANK YURASITS C/O FSR, 622 THIRD AVENUE/15TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: FRANK YURASITS C/O FSR, 622 THIRD AVENUE/15HT FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCILLE SCHEFFER Chief Executive Officer 701 PELHAM ROAD, APT PH7, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
BARBIERI CHELSEA CORP. DOS Process Agent FRANK YURASITS C/O FSR, 622 THIRD AVENUE/15TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-12-18 2020-12-01 Address 755 SIERRA VISTA LANE, PHASE 1, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2014-12-18 2016-12-05 Address C/O LUCILLE SCHEFFER, 755 SIERRA VISTA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2014-12-18 2016-12-05 Address C/O FIRSTSERVICE RESIDENTIAL, 622 THIRD AVENUE/14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-17 2014-12-18 Address GALLET DREYER & BERKEY, LLP, 845 THIRD AVE / 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
2005-01-06 2010-12-17 Address 27 WOODS LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2002-12-02 2014-12-18 Address C/O 187 REALTY CORP., 587 EAST 187TH ST, BRONX, NY, 10458, 6701, USA (Type of address: Chief Executive Officer)
2002-12-02 2014-12-18 Address C/O 187 REALTY CORP, 587 EAST 187TH ST, BRONX, NY, 10458, 6701, USA (Type of address: Principal Executive Office)
2002-12-02 2005-01-06 Address ATTN: DAVID LEVINE, 10 EAST 40TH ST 46TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-12-14 2002-12-02 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061880 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181211006083 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205008468 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141218006256 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121220002097 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101217002116 2010-12-17 BIENNIAL STATEMENT 2010-12-01
090113002909 2009-01-13 BIENNIAL STATEMENT 2008-12-01
061124002680 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050106002324 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021202002577 2002-12-02 BIENNIAL STATEMENT 2002-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State