Name: | CHATHAM ABSTRACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2006 (19 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 3432840 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 130 EAST 40TH STREET SUITE 404, NEW YORK, NY, United States, 10016 |
Principal Address: | 7 CHATHAM SQUARE, #302, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 EAST 40TH STREET SUITE 404, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RANDY CHANG | Chief Executive Officer | 7 CHATHAM SQUARE, #302, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-12 | 2024-11-01 | Address | 130 EAST 40TH STREET SUITE 404, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-12-17 | 2024-11-01 | Address | 7 CHATHAM SQUARE, #302, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2006-11-03 | 2016-07-12 | Address | SEVEN CHATHAM SQUARE, STE. 302, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-11-03 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039273 | 2024-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-17 |
160712000090 | 2016-07-12 | CERTIFICATE OF CHANGE | 2016-07-12 |
101105002920 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081217002623 | 2008-12-17 | BIENNIAL STATEMENT | 2008-11-01 |
061103000121 | 2006-11-03 | CERTIFICATE OF INCORPORATION | 2006-11-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State