Search icon

CHELSEA FINE CUSTOM KITCHENS, INC.

Company Details

Name: CHELSEA FINE CUSTOM KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2004 (20 years ago)
Date of dissolution: 18 May 2009
Entity Number: 3126968
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 325 W 16TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-243-5020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 W 16TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ARTHUR TANTURRI Chief Executive Officer 325 W 16TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1185918-DCA Inactive Business 2004-12-07 2009-06-30

History

Start date End date Type Value
2004-11-17 2006-10-25 Address 325 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090518000420 2009-05-18 CERTIFICATE OF DISSOLUTION 2009-05-18
061025002361 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041117000022 2004-11-17 CERTIFICATE OF INCORPORATION 2004-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122069 CT INVOICED 2011-02-16 15000 Repayment to HIC Trust Fund
122064 CT INVOICED 2010-10-27 15000 Repayment to HIC Trust Fund
122068 CD VIO INVOICED 2010-09-29 7250 CD - Consumer Docket
122065 CD VIO INVOICED 2010-09-22 7250 CD - Consumer Docket
107923 CT INVOICED 2010-05-11 8769.48046875 Repayment to HIC Trust Fund
107980 CT INVOICED 2010-03-23 15000 Repayment to HIC Trust Fund
107922 CD VIO INVOICED 2010-02-18 4600 CD - Consumer Docket
107981 CD VIO INVOICED 2009-12-21 2250 CD - Consumer Docket
634469 TRUSTFUNDHIC INVOICED 2007-08-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
693796 RENEWAL INVOICED 2007-08-13 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State