Search icon

CHATILLON REALTY CORPORATION

Company Details

Name: CHATILLON REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1931 (94 years ago)
Entity Number: 41693
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, #2235, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND ST, #2235, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 8000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE W ADDISON Chief Executive Officer 60 EAST 42ND ST, #2235, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 42ND STREET, #2235, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 53 EAST 66TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 60 EAST 42ND ST, #2235, NEW YORK, NY, 10165, 2235, USA (Type of address: Chief Executive Officer)
2005-12-13 2025-05-08 Address 60 EAST 42ND ST, #2235, NEW YORK, NY, 10165, 2235, USA (Type of address: Chief Executive Officer)
2005-12-13 2025-05-08 Address 60 EAST 42ND STREET, #2235, NEW YORK, NY, 10165, 2235, USA (Type of address: Service of Process)
2003-10-30 2005-12-13 Address 60 EAST 42ND ST, #2235, NEW YORK, NY, 10165, 2235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508002668 2025-05-08 BIENNIAL STATEMENT 2025-05-08
091029002029 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071107002313 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002022 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031030002503 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State