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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC CLUIZEL | Chief Executive Officer | 575 N ROUTE 73, BUILDING D, WEST BERLIN, NJ, United States, 08091 |
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) |
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 |
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 |
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