Name: | CHELLE, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2001 (24 years ago) |
Entity Number: | 2610309 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | California |
Address: | 3 Times Square, 24TH FLR, New York, NY, United States, 10036 |
Principal Address: | C/O ABA, LLP, 3 Times Square, 24TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHELLE, LTD. | DOS Process Agent | 3 Times Square, 24TH FLR, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GENE HACKMAN | Chief Executive Officer | C/O ABA, LLP, 3 TIMES SQUARE, 24TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | C/O ABA, LLP, 1375 BROADWAY, 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | C/O ABA, LLP, 3 TIMES SQUARE, 24TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | C/O ABA, LLP, 1375 BROADWAY, 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-02-06 | Address | C/O ABA, LLP, 1375 BROADWAY, 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-02-06 | Address | 300 Martine Avenue1375 Broadway, 21st FLR, New York, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003817 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230602001167 | 2023-06-02 | BIENNIAL STATEMENT | 2023-02-01 |
210602060935 | 2021-06-02 | BIENNIAL STATEMENT | 2021-02-01 |
180430002036 | 2018-04-30 | BIENNIAL STATEMENT | 2017-02-01 |
150306002023 | 2015-03-06 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State