Name: | CHARMING CHARLIE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Feb 2014 |
Entity Number: | 4118241 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5999 SAVOY DR., HOUSTON, TX, United States, 77036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES J. CHANARATSOPON | Chief Executive Officer | 5999 SAVOY DR., HOUSTON, TX, United States, 77036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-25 | 2013-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-14 | 2012-06-25 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227000498 | 2014-02-27 | CERTIFICATE OF TERMINATION | 2014-02-27 |
131212000450 | 2013-12-12 | CERTIFICATE OF CHANGE | 2013-12-12 |
130725006100 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
120625000669 | 2012-06-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-25 |
110714000433 | 2011-07-14 | APPLICATION OF AUTHORITY | 2011-07-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-04-28 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-11-21 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1936671 | CL VIO | INVOICED | 2015-01-09 | 350 | CL - Consumer Law Violation |
1899519 | CL VIO | CREDITED | 2014-12-02 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-11-21 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State