Search icon

CHARMING CHARLIE INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES J. CHANARATSOPON Chief Executive Officer 5999 SAVOY DR., HOUSTON, TX, United States, 77036

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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