Name: | CHALMAR HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1975 (50 years ago) |
Date of dissolution: | 20 May 2010 |
Entity Number: | 366234 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-11 23RD AVE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PAPPALARDO | DOS Process Agent | 150-11 23RD AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JOHN PAPPALARDO | Chief Executive Officer | 150-11 23RD AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-23 | 2005-06-15 | Address | 150-11 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1993-07-22 | 2005-06-15 | Address | 150-11 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1992-10-21 | 2005-06-15 | Address | 150-11 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1993-07-22 | Address | 151 PARK AVENUE, EASTCHESTER, NY, 11709, USA (Type of address: Principal Executive Office) |
1975-04-01 | 2001-05-23 | Address | 150-11 23RD AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190410067 | 2019-04-10 | ASSUMED NAME LLC INITIAL FILING | 2019-04-10 |
100520000071 | 2010-05-20 | CERTIFICATE OF DISSOLUTION | 2010-05-20 |
090928002515 | 2009-09-28 | BIENNIAL STATEMENT | 2009-04-01 |
070412002280 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050615002102 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State