Search icon

CHPE PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42nd Street, 18th Floor, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
JUSTIN SAUBER Chief Executive Officer 600 BROADWAY, ALBANY, NY, United States, 12207

History

Start date End date Type Value
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 2024-07-01 Address 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2012-08-07 2020-07-02 Address PO BOX 1579, ALBANY, NY, 12201, 1579, USA (Type of address: Service of Process)
2010-07-21 2012-08-07 Address PO BXO 1579, ALBANY, NY, 12201, 1579, USA (Type of address: Service of Process)
2010-07-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
120807006337 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100721000483 2010-07-21 CERTIFICATE OF INCORPORATION 2010-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404722 Other Real Property Actions 2024-06-21 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-21
Termination Date 2024-07-02
Section 0421
Status Terminated

Parties

Name CHPE PROPERTIES, INC.
Role Plaintiff
Name DOUBLE WING REALTY CORP.
Role Defendant
2404721 Other Real Property Actions 2024-06-21 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-21
Termination Date 2024-07-02
Section 0421
Status Terminated

Parties

Name CHPE PROPERTIES, INC.
Role Plaintiff
Name DOUBLE WING REALTY CORP
Role Defendant
2404719 Other Real Property Actions 2024-06-21 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-21
Termination Date 2024-07-02
Section 0421
Status Terminated

Parties

Name CHPE PROPERTIES, INC.
Role Plaintiff
Name NEGG 5040 BH, LLC,
Role Defendant
2404720 Other Real Property Actions 2024-06-21 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-21
Termination Date 2024-07-02
Section 0421
Status Terminated

Parties

Name CHPE PROPERTIES, INC.
Role Plaintiff
Name NEGG 5040 BH, LLC,
Role Defendant
2405097 Land Condemnation 2024-07-03 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-07-03
Termination Date 2024-07-12
Section 1331
Sub Section VA
Status Terminated

Parties

Name CHPE PROPERTIES, INC.
Role Plaintiff
Name NYBOVIA LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State