Name: | WILLY CHAVARRIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2010 (15 years ago) |
Entity Number: | 3947638 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 67 WEST STREET, unit 234, BROOKLYN, NY, United States, 11222 |
Principal Address: | 67 WEST STREET, #234, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CHAVARRIA | Chief Executive Officer | 67 WEST STREET, #234, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 67 WEST STREET, unit 234, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 67 WEST STREET, #234, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-03-11 | Address | 67 WEST STREET, #234, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 67 WEST STREET, #234, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-03-11 | Address | 67 WEST STREET, unit 234, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2024-04-25 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-03-18 | 2024-04-26 | Address | 67 WEST STREET, #234, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2024-03-18 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-03-18 | Address | 67 WEST STREET, #234, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-04-26 | Address | 67 WEST STREET, #234, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-03-18 | Address | 67 WEST STREET, #234, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003773 | 2025-03-05 | RESTATED CERTIFICATE | 2025-03-05 |
240426001082 | 2024-04-25 | CERTIFICATE OF AMENDMENT | 2024-04-25 |
240318002170 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
200504062139 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006846 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160519006005 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
120507006890 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100510000391 | 2010-05-10 | CERTIFICATE OF INCORPORATION | 2010-05-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State