Name: | CHELSEA BURCH OPTICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1975 (50 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 360757 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 55 W. 17TH ST., NEW YORK, NY, United States, 10011 |
Principal Address: | 55 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHELSEA BURCH OPTICS, LTD. | DOS Process Agent | 55 W. 17TH ST., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ARNOLD BURCH | Chief Executive Officer | 55 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060302062 | 2006-03-02 | ASSUMED NAME CORP INITIAL FILING | 2006-03-02 |
DP-1265841 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930408003030 | 1993-04-08 | BIENNIAL STATEMENT | 1993-01-01 |
A637560-7 | 1980-01-22 | CERTIFICATE OF MERGER | 1980-01-02 |
A208713-4 | 1975-01-21 | CERTIFICATE OF INCORPORATION | 1975-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11744489 | 0215000 | 1982-06-16 | 55 WEST 17 ST, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320390149 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1982-07-27 |
Abatement Due Date | 1982-08-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State