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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARUN I BHAIA | Chief Executive Officer | 500 WEST 43RD ST, 39A, NEW YORK, NY, United States, 10036 |
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 |
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) |
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