Search icon

CHELSEA 600 DEVELOPMENT, INC.

Company Details

Name: CHELSEA 600 DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2615066
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 430 W BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 W BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ALBERT LABOZ Chief Executive Officer 430 W BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2001-03-12 2003-03-19 Address 430 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002612 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110324002427 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226002540 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070403002710 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050603002238 2005-06-03 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-26
Type:
Complaint
Address:
594 SIXTH AVENUE/WEST 17TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-09
Type:
Planned
Address:
600 6TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-06
Type:
Planned
Address:
600 6TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State