Search icon

CHELSEA LOFTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA LOFTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1977 (48 years ago)
Entity Number: 444340
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE RIEDL Chief Executive Officer 139 WEST 19TH ST, #2E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
132940799
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-10-25 Address 139 WEST 19TH ST, #2E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-08-22 2023-10-25 Address 139 WEST 19TH ST, #2E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-08-31 2023-10-25 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-08-20 2019-08-22 Address 139 WEST 19TH ST, #3SW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025001279 2023-10-25 BIENNIAL STATEMENT 2023-08-01
210827001235 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190822060104 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170814002028 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150831002045 2015-08-31 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State