Name: | CHAMBLAIR REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1977 (48 years ago) |
Entity Number: | 445517 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FOURTH WALL RESTAURANTS, LLC | DOS Process Agent | 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES H. LEVI | Chief Executive Officer | C/O FOURTH WALL RESTS, LLC, 880 THIRD AVE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-07 | 2015-06-18 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Service of Process) |
2009-08-07 | 2015-08-13 | Address | C/O PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Chief Executive Officer) |
2009-08-07 | 2015-08-13 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2009-08-07 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2009-08-07 | Address | C/O PRYOR CASHMAN LLP, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190827060169 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
170817006261 | 2017-08-17 | BIENNIAL STATEMENT | 2017-08-01 |
150813006153 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
150618000850 | 2015-06-18 | CERTIFICATE OF CHANGE | 2015-06-18 |
131001002184 | 2013-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State