Search icon

DOREEN CHAMBERS INTERIORS INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DOREEN CHAMBERS Chief Executive Officer 1133 BROADWAY, STE 810, NEW YORK, NY, United States, 10010

History

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)

Filings

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