Search icon

CHET-SHELL CORP.

Company Details

Name: CHET-SHELL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1975 (49 years ago)
Date of dissolution: 02 Sep 2005
Entity Number: 385235
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4420 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-889-2280

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4420 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
CHET GOLDBERG Chief Executive Officer 4420 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
1084492-DCA Inactive Business 2001-06-19 2006-06-30

History

Start date End date Type Value
1975-11-25 1995-07-05 Address 250 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070321035 2007-03-21 ASSUMED NAME LLC INITIAL FILING 2007-03-21
050902000043 2005-09-02 CERTIFICATE OF DISSOLUTION 2005-09-02
031119002455 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011120002466 2001-11-20 BIENNIAL STATEMENT 2001-11-01
000105002519 2000-01-05 BIENNIAL STATEMENT 1999-11-01
971215002554 1997-12-15 BIENNIAL STATEMENT 1997-11-01
950705002151 1995-07-05 BIENNIAL STATEMENT 1993-11-01
A824867-3 1981-12-17 CERTIFICATE OF MERGER 1981-12-17
A275747-4 1975-11-25 CERTIFICATE OF INCORPORATION 1975-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
489693 RENEWAL INVOICED 2004-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
489694 RENEWAL INVOICED 2002-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
441306 LICENSE INVOICED 2001-06-19 255 Electronic & Home Appliance Service Dealer License Fee
441307 FINGERPRINT INVOICED 2001-06-12 50 Fingerprint Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State