Search icon

CHENTE, INC.

Company Details

Name: CHENTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4222317
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-563-0822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1423828-DCA Active Business 2012-04-01 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
DP-2212498 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120329000407 2012-03-29 CERTIFICATE OF AMENDMENT 2012-03-29
120327000122 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-07 No data 247 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 247 W 35TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 247 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 247 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-01 2019-11-18 Exchange Goods/Contract Cancelled Yes 120.00 Cash Amount
2015-05-12 2015-05-04 Billing Dispute Yes 120.00 Cash Amount
2015-02-20 2015-05-12 Misrepresentation No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3428422 RENEWAL INVOICED 2022-03-21 500 Employment Agency Renewal Fee
3160268 RENEWAL INVOICED 2020-02-19 500 Employment Agency Renewal Fee
2758101 RENEWAL INVOICED 2018-03-12 500 Employment Agency Renewal Fee
2317859 RENEWAL INVOICED 2016-04-04 500 Employment Agency Renewal Fee
1679812 RENEWAL INVOICED 2014-05-13 500 Employment Agency Renewal Fee
1139318 LICENSE INVOICED 2012-04-03 625 Employment Agency Fee
1139319 CNV_TFEE INVOICED 2012-04-03 15.5600004196167 WT and WH - Transaction Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State