D. CHABBOTT, INC.

Name: | D. CHABBOTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1973 (52 years ago) |
Entity Number: | 259269 |
ZIP code: | 10176 |
County: | Kings |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CHABBOTT | DOS Process Agent | 551 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
DAVID CHABBOTT | Chief Executive Officer | 551 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-02 | 2023-04-02 | Address | 551 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2023-04-02 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-08 | 2023-04-02 | Address | 551 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2023-04-02 | Address | 551 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2017-09-12 | 2020-07-08 | Address | 54 W 39TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230402000213 | 2023-04-02 | BIENNIAL STATEMENT | 2023-04-01 |
220719002754 | 2022-07-19 | BIENNIAL STATEMENT | 2021-04-01 |
200708060447 | 2020-07-08 | BIENNIAL STATEMENT | 2019-04-01 |
170912006080 | 2017-09-12 | BIENNIAL STATEMENT | 2017-04-01 |
160708002005 | 2016-07-08 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State