Search icon

CHILLAREGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILLAREGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657659
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 210 HUSTED AVE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 HUSTED AVE, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
RAM CHILLAREGE Chief Executive Officer 210 HUSTED AVE, PEEKSKILL, NY, United States, 10566

Unique Entity ID

CAGE Code:
68Q64
UEI Expiration Date:
2020-05-25

Business Information

Division Name:
SOFTWARE RELIABILITY, SAFETY & SECURITY
Activation Date:
2019-03-27
Initial Registration Date:
2011-01-24

History

Start date End date Type Value
2001-07-06 2005-09-09 Address 210 HUSTED AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050909002664 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030627002150 2003-06-27 BIENNIAL STATEMENT 2003-07-01
021101000444 2002-11-01 CERTIFICATE OF AMENDMENT 2002-11-01
010706000209 2001-07-06 CERTIFICATE OF INCORPORATION 2001-07-06

Trademarks Section

Serial Number:
78422155
Mark:
SOFTWARE ENGINEERING OPTIMIZATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-05-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOFTWARE ENGINEERING OPTIMIZATION

Goods And Services

For:
Consulting services, providing assessment or guidance services to businesses and governmental agencies for software development methods, tools, design points for competitiveness of execution strategy
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State