CHATHAM IMPORTS, INC.
Headquarter
Name: | CHATHAM IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1971 (54 years ago) |
Entity Number: | 311031 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, AL, United States, 12207 |
Principal Address: | 245 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, AL, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH J. MAGLIOCCO | Chief Executive Officer | 245 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-115951 | Alcohol sale | 2024-06-28 | 2024-06-28 | 2025-06-30 | 245 5TH AVE RM 1402, NEW YORK, New York, 10016 | Wholesale Beer |
0009-20-103959 | Alcohol sale | 2023-12-20 | 2023-12-20 | 2026-12-31 | 245 5TH AVE, NEW YORK, New York, 10016 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 245 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2023-07-11 | Address | 245 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10016, 8728, USA (Type of address: Chief Executive Officer) |
2022-08-11 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-22 | 2023-07-11 | Address | 245 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10016, 8728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711002085 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
220131001239 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
211022000892 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
190702060398 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170720006234 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State