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
Name | Role | Address |
---|---|---|
CHANDLER LTD. | DOS Process Agent | 400 WEST 43RD STREET, SUITE 21M, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACK CHANDLER | Chief Executive Officer | 400 WEST 43RD ST 21M, SUITE 21M, NEW YORK, NY, United States, 10036 |
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) |
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