Search icon

CHELLE, LTD.

Company Details

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

DOS Process Agent

Name Role Address
CHELLE, LTD. DOS Process Agent 3 Times Square, 24TH FLR, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
GENE HACKMAN Chief Executive Officer C/O ABA, LLP, 3 TIMES SQUARE, 24TH FLR, NEW YORK, NY, United States, 10036

History

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)

Filings

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