Name: | CHARLEY DOG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2001 (24 years ago) |
Entity Number: | 2600618 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEDERLANDER ORGANIZATION | DOS Process Agent | 1450 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAMES L NEDERLANDER | Chief Executive Officer | 1450 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2002-12-30 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415006631 | 2013-04-15 | BIENNIAL STATEMENT | 2013-01-01 |
090205002572 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
070118002960 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050125000914 | 2005-01-25 | ANNULMENT OF DISSOLUTION | 2005-01-25 |
DP-1695767 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021230002939 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010131000618 | 2001-01-31 | CERTIFICATE OF INCORPORATION | 2001-01-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State