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
Name | Role | Address |
---|---|---|
CHETMAR NY, INC. | DOS Process Agent | 155 E 34TH ST, GDN, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ED DRISCOLL | Chief Executive Officer | 155 E 34TH ST, GDN, NEW YORK, NY, United States, 10016 |
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) |
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