Name: | C.E. CHAPPELL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1907 (118 years ago) |
Date of dissolution: | 24 Jan 1996 |
Entity Number: | 27897 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 NORTHERN LIGHTS SHOPPING, CENTER, P.O. BOX 100, SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 0
Share Par Value 800000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION C/O CHARLES A. CHAPPELL, JR. | DOS Process Agent | 100 NORTHERN LIGHTS SHOPPING, CENTER, P.O. BOX 100, SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
CHARLES A. CHAPPELL, JR. | Chief Executive Officer | 100 NORTHERN LIGHTS SHOPPING, CENTER, P.O. BOX 100, SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-22 | 1993-03-23 | Address | 1400 MONY TOWERI, PO BOX 4976, SYRACUSE, NY, 13221, 4976, USA (Type of address: Service of Process) |
1981-12-03 | 1981-12-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1981-12-03 | 1981-12-03 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 10 |
1921-02-07 | 1957-12-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1915-02-16 | 1924-04-17 | Name | CHAPPELL-DYER COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960124000300 | 1996-01-24 | CERTIFICATE OF DISSOLUTION | 1996-01-24 |
930323002422 | 1993-03-23 | BIENNIAL STATEMENT | 1993-01-01 |
C187540-2 | 1992-04-15 | ASSUMED NAME CORP INITIAL FILING | 1992-04-15 |
B711940-3 | 1988-11-29 | CERTIFICATE OF AMENDMENT | 1988-11-29 |
B403848-3 | 1986-09-22 | CERTIFICATE OF AMENDMENT | 1986-09-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State