Search icon

CHAMELEON 13 MBT, INC.

Company Details

Name: CHAMELEON 13 MBT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4362070
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 1 ELAINE TERRACE, CAMILLUE, NY, United States, 13031
Principal Address: 1 ELAINE TERRACE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SIMONE Chief Executive Officer 1 ELAINE TERRACE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ELAINE TERRACE, CAMILLUE, NY, United States, 13031

History

Start date End date Type Value
2025-02-16 2025-02-16 Address 1 ELAINE TERRACE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2025-02-16 Address 1 ELAINE TERRACE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 1 ELAINE TERRACE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-16 Address 1 ELAINE TERRACE, CAMILLUE, NY, 13031, USA (Type of address: Service of Process)
2019-07-12 2023-02-24 Address 1 ELAINE TERRACE, CAMILLUE, NY, 13031, USA (Type of address: Service of Process)
2019-07-12 2023-02-24 Address 1 ELAINE TERRACE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2013-02-19 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-19 2019-07-12 Address 911 VALLEY DRIVE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250216000146 2025-02-16 BIENNIAL STATEMENT 2025-02-16
230224002245 2023-02-24 BIENNIAL STATEMENT 2023-02-24
211115002679 2021-11-15 BIENNIAL STATEMENT 2021-11-15
190712002015 2019-07-12 BIENNIAL STATEMENT 2019-02-01
130219001257 2013-02-19 CERTIFICATE OF INCORPORATION 2013-02-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State