Search icon

CHE CONSULTING GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHE CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2004 (21 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 3064844
ZIP code: 06371
County: Westchester
Place of Formation: New York
Address: 12 DEVITT RD, OLD LYME, CT, United States, 06371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE ENGELKING Chief Executive Officer 12 DEVITT RD., OLD LYME, CT, United States, 06371

DOS Process Agent

Name Role Address
CONSTANCE ENGELKING DOS Process Agent 12 DEVITT RD, OLD LYME, CT, United States, 06371

Links between entities

Type:
Headquarter of
Company Number:
1172232
State:
CONNECTICUT

History

Start date End date Type Value
2016-05-10 2023-06-28 Address 12 DEVITT RD., OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer)
2016-05-10 2023-06-28 Address 12 DEVITT RD, OLD LYME, CT, 06371, USA (Type of address: Service of Process)
2006-06-20 2016-05-10 Address 143 ARMONK RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2006-06-20 2016-05-10 Address 143 ARMONK RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2006-06-20 2016-05-10 Address 143 ARMONK ROAD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628000121 2023-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-30
180606006203 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160720002019 2016-07-20 BIENNIAL STATEMENT 2016-06-01
160510006503 2016-05-10 BIENNIAL STATEMENT 2014-06-01
100624002177 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State