Search icon

CHANDLER LTD.

Company Details

Name: CHANDLER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589170
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 400 WEST 43RD STREET, SUITE 21M, NEW YORK, NY, United States, 10036
Principal Address: 400 WEST 43RD ST 21M, SUITE 21M, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANDLER LTD. DOS Process Agent 400 WEST 43RD STREET, SUITE 21M, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JACK CHANDLER Chief Executive Officer 400 WEST 43RD ST 21M, SUITE 21M, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-03-18 2013-01-08 Address 400 WEST 43RD ST 21M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-03-18 2013-01-08 Address 400 WEST 43RD ST 21M, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-01-02 2013-01-08 Address 400 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062731 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060328 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170110006894 2017-01-10 BIENNIAL STATEMENT 2017-01-01
130108006954 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110114002637 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090120003249 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070202002298 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050216002449 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030318002418 2003-03-18 BIENNIAL STATEMENT 2003-01-01
010102000656 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State