Name: | THE PLEASURE CHEST, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1972 (53 years ago) |
Entity Number: | 329726 |
ZIP code: | 90069 |
County: | New York |
Place of Formation: | New York |
Address: | 1870 Blue Heights Dr, Los Angeles, CA, United States, 90069 |
Principal Address: | 156 7TH AVE SOUTH, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN ROBINSON | Chief Executive Officer | 156 SEVENTH AVE SOUTH, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1870 Blue Heights Dr, Los Angeles, CA, United States, 90069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 156 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-02-10 | Address | 156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-05-06 | Address | 156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002113 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230210002865 | 2023-02-10 | BIENNIAL STATEMENT | 2022-05-01 |
170703002003 | 2017-07-03 | BIENNIAL STATEMENT | 2016-05-01 |
20170320032 | 2017-03-20 | ASSUMED NAME CORP INITIAL FILING | 2017-03-20 |
070226002806 | 2007-02-26 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2069568 | CL VIO | INVOICED | 2015-05-05 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-23 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State