Search icon

CHATHAM ABSTRACT INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 EAST 40TH STREET SUITE 404, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RANDY CHANG Chief Executive Officer 7 CHATHAM SQUARE, #302, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
205834610
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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

Filings

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