Search icon

CHOCONYZ INCORPORATED

Company claim

Is this your business?

Get access!

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

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State