Search icon

CHOCONYZ INCORPORATED

Company Details

Name: CHOCONYZ INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2008 (17 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 3668467
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 575 N ROUTE 73, BUILDING D, WEST BERLIN, NJ, United States, 08091

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC CLUIZEL Chief Executive Officer 575 N ROUTE 73, BUILDING D, WEST BERLIN, NJ, United States, 08091

History

Start date End date Type Value
2012-05-15 2022-04-15 Address 575 N ROUTE 73, BUILDING D, WEST BERLIN, NJ, 08091, USA (Type of address: Chief Executive Officer)
2008-05-07 2022-04-14 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2008-05-07 2022-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415001615 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
120515006013 2012-05-15 BIENNIAL STATEMENT 2012-05-01
080507000645 2008-05-07 CERTIFICATE OF INCORPORATION 2008-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-22 No data 199 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2274322 SCALE-01 INVOICED 2016-02-09 20 SCALE TO 33 LBS
167450 WH VIO INVOICED 2011-02-24 75 WH - W&M Hearable Violation
322430 CNV_SI INVOICED 2011-02-17 20 SI - Certificate of Inspection fee (scales)

Date of last update: 03 Feb 2025

Sources: New York Secretary of State