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
Name | Role | Address |
---|---|---|
MATTHEW SIMONE | Chief Executive Officer | 1 ELAINE TERRACE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ELAINE TERRACE, CAMILLUE, NY, United States, 13031 |
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) |
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