Search icon

CHOWAIKI & CO. FINE ART LTD.

Company Details

Name: CHOWAIKI & CO. FINE ART LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2005 (20 years ago)
Date of dissolution: 01 Sep 2015
Entity Number: 3150538
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 500 PARK AVE, STE 16C, NEW YORK, NY, United States, 10022
Principal Address: 500 PARK AVENUE, STE 16C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EZRA CHOWALKI DOS Process Agent 500 PARK AVE, STE 16C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EZRA CHOWAIKI Chief Executive Officer 500 PARK AVENUE, STE 16C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-12-11 2008-12-23 Name CHOWAIKI FINE ART LTD.
2007-01-05 2008-08-04 Address 2025 BROADWAY, #5F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-01-05 2008-08-04 Address 502 PARK AVE, STE 11C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-01-05 2009-01-23 Address 2025 BROADWAY, #5F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-01-14 2008-12-11 Name CHOWAIKI MOSIONZHNIK GALLERY LTD.
2005-01-14 2007-01-05 Address 502 PARK AVENUE, APT 11C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901000118 2015-09-01 CERTIFICATE OF MERGER 2015-09-01
150108006210 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130109006602 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110201002790 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090123002758 2009-01-23 BIENNIAL STATEMENT 2009-01-01
081223000465 2008-12-23 CERTIFICATE OF AMENDMENT 2008-12-23
081211000502 2008-12-11 CERTIFICATE OF AMENDMENT 2008-12-11
080804002966 2008-08-04 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
070105002835 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050114000041 2005-01-14 CERTIFICATE OF INCORPORATION 2005-01-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State