CHPE PROPERTIES, INC.

Name: | CHPE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2010 (15 years ago) |
Entity Number: | 3975269 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | New York |
Address: | 122 E 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 623 Fifth Avenue, 20th Floor, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
JUSTIN SAUBER | Chief Executive Officer | 600 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-01 | Address | PO BOX 1579, ALBANY, NY, 12201, 1579, USA (Type of address: Service of Process) |
2012-08-07 | 2020-07-02 | Address | PO BOX 1579, ALBANY, NY, 12201, 1579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039234 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221005001788 | 2022-10-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702061153 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180723006236 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160803007559 | 2016-08-03 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State