Search icon

CHETMAR NY, INC.

Company Details

Name: CHETMAR NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223660
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 E 34TH ST, GDN, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHETMAR NY, INC. DOS Process Agent 155 E 34TH ST, GDN, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ED DRISCOLL Chief Executive Officer 155 E 34TH ST, GDN, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-06-22 2017-06-14 Address 1133 BROADWAY, STE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-10-28 2017-06-14 Address 1133 BROADWAY, STE 706, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-10-28 2017-06-14 Address 1133 BROADWAY, STE 706, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-10-28 2011-06-22 Address HARRY TORMAZATOS, 99 JOHN ST STE 521, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-06-27 2009-10-28 Address MOHAMMED SHEHZAD, 54 65TH STREET, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170614006312 2017-06-14 BIENNIAL STATEMENT 2017-06-01
130626002007 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110622002663 2011-06-22 BIENNIAL STATEMENT 2011-06-01
091028002277 2009-10-28 BIENNIAL STATEMENT 2009-06-01
050627000423 2005-06-27 CERTIFICATE OF INCORPORATION 2005-06-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State