Search icon

THE CHISHOLM 2006 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CHISHOLM 2006 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2007 (18 years ago)
Date of dissolution: 24 Oct 2017
Entity Number: 3460796
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 17 POWDER HILL RD, LINCOLN, RI, United States, 02865
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TOM LECLAIRE Chief Executive Officer 17 POWDER HILL RD, LINCOLN, RI, United States, 02865

History

Start date End date Type Value
2015-01-26 2017-01-12 Address 17 POWDER HILL RD, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer)
2011-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-30 2015-01-26 Address 17 POWDER HILL RD, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer)
2007-01-11 2011-02-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171024000141 2017-10-24 CERTIFICATE OF TERMINATION 2017-10-24
170112006569 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150126006374 2015-01-26 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State