BARBIERI CHELSEA CORP.

Name: | BARBIERI CHELSEA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2000 (25 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
Name | Role | Address |
---|---|---|
LUCILLE SCHEFFER | Chief Executive Officer | 701 PELHAM ROAD, APT PH7, NEW ROCHELLE, NY, United States, 10805 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State