CHALRON ENTERPRISES LTD.

Name: | CHALRON ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1969 (56 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 285214 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 1 IRVING PLACE, APT U26C, NEW YORK, NY, United States, 10003 |
Principal Address: | 1 IRVING PLACE, U-26C, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHALRON ENTERPRISES LTD. | DOS Process Agent | 1 IRVING PLACE, APT U26C, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RONNY B MINTZ | Chief Executive Officer | 1 IRVING PL, APT U26C, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-30 | 2019-11-01 | Address | 1 IRVING PLACE APT. U-26C, NEW YORK, NY, 10003, 9731, USA (Type of address: Service of Process) |
2011-11-30 | 2017-11-01 | Address | 1 IRVING PLACE, APT U-26C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-11-30 | 2017-11-01 | Address | 1 IRVING PLACE, U-26C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-06-07 | 2011-11-30 | Address | 1 IRVING PLACE APT. U-26C, NEW YORK, NY, 10003, 9731, USA (Type of address: Service of Process) |
1992-11-25 | 2011-11-30 | Address | 48 GRAMERCY PARK N SUITE 3A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000269 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
191101060404 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006321 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006011 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006027 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State