Search icon

CHAMIARA, INC.

Company Details

Name: CHAMIARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605697
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: SIX HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 6 HAVEN AVE, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARBANS SINGH Chief Executive Officer 6 HAVEN AVE, PT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIX HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2009-12-28 2025-04-29 Address 6 HAVEN AVE, PT WASHINGTON, NY, 11050, 3602, USA (Type of address: Chief Executive Officer)
2007-12-14 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-14 2025-04-29 Address SIX HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429000701 2025-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-22
120119002371 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091228002410 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071214000941 2007-12-14 CERTIFICATE OF INCORPORATION 2007-12-14

Court Cases

Court Case Summary

Filing Date:
2020-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ANAYA GOMEZ,
Party Role:
Plaintiff
Party Name:
CHAMIARA, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State