Name: | CHAMELEON COMMUNICATIONS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 16 Dec 2024 |
Entity Number: | 3175607 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 220 EAST 42ND STREET 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM MULLIGAN | Chief Executive Officer | 220 EAST 42ND STREET 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 220 EAST 42ND STREET 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2023-03-13 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2021-03-08 | Address | 488 MADISON AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2023-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000392 | 2024-12-16 | CERTIFICATE OF MERGER | 2024-12-16 |
230313002755 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210308060043 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190305061203 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006792 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State