Search icon

CHELSEA CENTRO INC.

Company Details

Name: CHELSEA CENTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869356
ZIP code: 10018
County: Nassau
Place of Formation: New York
Principal Address: 269 W 39TH ST 2ND FLOOR, NEW YORK, NY, United States, 10018
Address: 269 W 39TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER TING Chief Executive Officer 269 W 39TH ST 2ND. FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHELSEA CENTRO INC. DOS Process Agent 269 W 39TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-02-06 2021-02-01 Address 269 W 39TH STREET 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-02-01 2019-02-06 Address 269 W 39TH STREET 3/ FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-02-16 2019-02-06 Address 269 W 39TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-02-16 2019-02-06 Address 269 W 39TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-02-16 2017-02-01 Address 269 W 39TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-02-20 2011-02-16 Address 130 WEST 37TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-02-20 2011-02-16 Address 130 WEST 37TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-02-20 2011-02-16 Address 130 WEST 37TH ST 3RD FRR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-05 2007-02-20 Address 247 WEST 38TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-04-05 2007-02-20 Address 247 WEST 38TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061322 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060913 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007262 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007849 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130227002043 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110216002337 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090205002880 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070220002211 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050405002594 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030212000325 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State