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
Name | Role | Address |
---|---|---|
PETER TING | Chief Executive Officer | 269 W 39TH ST 2ND. FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHELSEA CENTRO INC. | DOS Process Agent | 269 W 39TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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