CVH CHARTER CORPORATION

Name: | CVH CHARTER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1976 (49 years ago) |
Entity Number: | 415522 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 61 ELMWOOD AVE #158, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 ELMWOOD AVE #158, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
RH BECKER | Chief Executive Officer | 61 ELMWOOD AVE #158, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2008-11-24 | Address | 30 S MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2000-11-17 | 2008-11-24 | Address | 30 S MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2008-11-24 | Address | 30 S MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2000-11-17 | Address | 69 CRESTWOOD TERRACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1992-05-22 | 2000-11-17 | Address | C/O WILLIAM POZEFSKY ESQ, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063161 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161205008861 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
141103006715 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
20130319038 | 2013-03-19 | ASSUMED NAME CORP INITIAL FILING | 2013-03-19 |
121116006041 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State