Name: | CHUCHU SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2014 (11 years ago) |
Entity Number: | 4554954 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 925 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
mohammad nawaz | Agent | 51a brighton 10th ct, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
SHEIKH AMJAD MAHMOOD | DOS Process Agent | 925 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SHEIKH AMJAD MAHMOOD | Chief Executive Officer | 925 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 51 A BRIGHTON 10TH CT, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 51 A BRIGHTON 10TH CT, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-09 | 2024-10-09 | Address | 925 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-05-22 | Address | 925 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001666 | 2025-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-21 |
241009001923 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
220524000123 | 2022-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-23 |
220517001934 | 2022-05-17 | BIENNIAL STATEMENT | 2022-04-01 |
140402010016 | 2014-04-02 | CERTIFICATE OF INCORPORATION | 2014-04-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State