Search icon

CHAINSTAR FACILITIES, INC.

Company Details

Name: CHAINSTAR FACILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2008 (17 years ago)
Entity Number: 3704720
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 VARICK STREET, SUITE 509, NEW YORK, NY, United States, 10014
Principal Address: 200 VARICK ST, 5TH FL, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-751-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAINSTAR FACILITIES, INC. DOS Process Agent 200 VARICK STREET, SUITE 509, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JAMES FITZGERALD Chief Executive Officer 200 VARICK ST, 5TH FL, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
263512964
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-25 2016-08-29 Address 200 VARICK ST, 5TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-08-05 2010-08-25 Address 200 VARICK STREET - SUITE 611, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160829006115 2016-08-29 BIENNIAL STATEMENT 2016-08-01
120816006067 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100825002008 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080929000166 2008-09-29 CERTIFICATE OF AMENDMENT 2008-09-29
080805000142 2008-08-05 CERTIFICATE OF INCORPORATION 2008-08-05

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-7856 Office of Administrative Trials and Hearings Issued Settled 2011-10-21 20000 2016-12-06 Failed to maintain or produce required records

Date of last update: 28 Mar 2025

Sources: New York Secretary of State