Search icon

THE CHELSEA REGENT DEVELOPMENT CORP.

Company Details

Name: THE CHELSEA REGENT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2002 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2800239
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O ARUN BHATIA DEV. CORP., 500 W 43RD ST, STE 39A, NEW YORK, NY, United States, 10036
Principal Address: 500 WEST 43RD ST, 39A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ARUN I BHAIA Chief Executive Officer 500 WEST 43RD ST, 39A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ARUN BHATIA DEV. CORP., 500 W 43RD ST, STE 39A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-08-13 2004-09-15 Address DEVELOPMENT CORPORATION, 500 W. 43RD ST., STE. 39A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1825652 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080821002185 2008-08-21 BIENNIAL STATEMENT 2008-08-01
061020002177 2006-10-20 BIENNIAL STATEMENT 2006-08-01
040915002729 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020926000615 2002-09-26 CERTIFICATE OF AMENDMENT 2002-09-26
020813000302 2002-08-13 CERTIFICATE OF INCORPORATION 2002-08-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State