Search icon

CHARIOTON INTERNATIONAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHARIOTON INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858503
ZIP code: 91030
County: Westchester
Place of Formation: New York
Address: 814 BRENT AVE., SOUTH PASADENA, CA, United States, 91030

DOS Process Agent

Name Role Address
CHARIOTON INTERNATIONAL, LLC DOS Process Agent 814 BRENT AVE., SOUTH PASADENA, CA, United States, 91030

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QC7GYKQB42W5
UEI Expiration Date:
2025-07-02

Business Information

Activation Date:
2024-07-04
Initial Registration Date:
2022-06-04

History

Start date End date Type Value
2015-07-15 2017-01-05 Address 350 E CALIFORNIA BLVD, STE 104, PASADENA, CA, 91106, USA (Type of address: Service of Process)
2014-02-20 2015-07-15 Address 350 E CALIFORNIA BLVD, STE 303, PASADENA, CA, 91106, USA (Type of address: Service of Process)
2007-01-18 2014-02-20 Address 420 E 66TH ST, STE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-01-17 2007-01-18 Address 11 COUNTRY CLUB LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062302 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060891 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105007103 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150715006234 2015-07-15 BIENNIAL STATEMENT 2015-01-01
140220002027 2014-02-20 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State