Name: | CHELSEA ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2841220 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 154 W 27TH ST, 2W, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIOT PRATT | DOS Process Agent | 154 W 27TH ST, 2W, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIOT PRATT | Chief Executive Officer | 154 W 27TH ST, 2W, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2005-01-13 | Address | 154 WEST 27 STREET #2W, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-12-03 | 2004-05-03 | Address | 3 SHERIDAN SQUARE #4D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1850928 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050113002091 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
040503000008 | 2004-05-03 | CERTIFICATE OF AMENDMENT | 2004-05-03 |
021203000625 | 2002-12-03 | CERTIFICATE OF INCORPORATION | 2002-12-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State