Name: | CHARTER OAK PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (23 years ago) |
Entity Number: | 2705805 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MADISON AVE, 9TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A BATCHELDER | DOS Process Agent | 330 MADISON AVE, 9TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN A BATCHELDER | Chief Executive Officer | 330 MADISON AVE, 9TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2012-01-04 | Address | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2003-12-05 | 2006-01-19 | Address | 330 MADISON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2006-01-19 | Address | 330 MADISON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2006-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120104002578 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091216002383 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071218002827 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060119003140 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031205003002 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011206000032 | 2001-12-06 | CERTIFICATE OF INCORPORATION | 2001-12-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State