Name: | CHAIR UP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2001 (24 years ago) |
Entity Number: | 2603871 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 48 Delancey Street, New York, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GREENSPAN | DOS Process Agent | 48 Delancey Street, New York, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DAVID GREENSPAN | Chief Executive Officer | 48 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 48 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-23 | 2025-04-16 | Address | 48 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-04-16 | Address | 48 Delancey Street, New York, NY, 10002, USA (Type of address: Service of Process) |
2001-02-08 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002401 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
241023002244 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
010208000502 | 2001-02-08 | CERTIFICATE OF INCORPORATION | 2001-02-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172612 | CL VIO | INVOICED | 2012-01-20 | 375 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State