Search icon

CHENTOV PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHENTOV PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2006 (19 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 3448372
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 34 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11580
Principal Address: 16 S BROOKSTONE DR, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
BILL SHEM-TON Chief Executive Officer 28 VALLEY LN N, NORTH WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2009-01-23 2023-04-28 Address 28 VALLEY LN N, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2006-12-12 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-12 2023-04-28 Address 34 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428001577 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
090123002650 2009-01-23 BIENNIAL STATEMENT 2008-12-01
061212000770 2006-12-12 CERTIFICATE OF INCORPORATION 2006-12-12

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46400.00
Total Face Value Of Loan:
100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State