WM. CHALSON & CO. INC.

Name: | WM. CHALSON & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1932 (93 years ago) |
Date of dissolution: | 23 Dec 2002 |
Entity Number: | 43167 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 48 W 48TH ST, STE 401, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 W 48TH ST, STE 401, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT D CHALSON | Chief Executive Officer | 48 W 48TH ST, STE 401, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-31 | 1996-08-15 | Address | 48 WEST 48TH STREET, NEW YORK, NY, 10036, 1701, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 1996-08-15 | Address | 48 WEST 48TH STREET, NEW YORK, NY, 10036, 1701, USA (Type of address: Principal Executive Office) |
1932-08-17 | 1979-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1932-08-17 | 1996-08-15 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021223000596 | 2002-12-23 | CERTIFICATE OF DISSOLUTION | 2002-12-23 |
000818002338 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
980819002068 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960815002028 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
950331002168 | 1995-03-31 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State