Name: | DOREEN CHAMBERS INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2001 (24 years ago) |
Entity Number: | 2663005 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | PAUL F CARVEIL ESQ, 156 W 56TH ST STE 1702, NEW YORK, NY, United States, 10019 |
Principal Address: | 1133 BROADWAY, STE 810, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL F. CARVELLI, ESQ., MCCUSKER ANSEMLI ROSEN ET AL | Agent | THE CHRYSLER BUILDING, 405 LEXINGTON AVE 42ND FL, NEW YORK, NY, 10174 |
Name | Role | Address |
---|---|---|
MCCUSKIE ANESLMI ROSEN | DOS Process Agent | PAUL F CARVEIL ESQ, 156 W 56TH ST STE 1702, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOREEN CHAMBERS | Chief Executive Officer | 1133 BROADWAY, STE 810, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-05 | 2005-10-13 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVE 42ND FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2001-07-23 | 2004-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-07-23 | 2004-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110729002622 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090703002766 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070713002541 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
051013002906 | 2005-10-13 | BIENNIAL STATEMENT | 2005-07-01 |
040205000550 | 2004-02-05 | CERTIFICATE OF AMENDMENT | 2004-02-05 |
010723000222 | 2001-07-23 | CERTIFICATE OF INCORPORATION | 2001-07-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State