Name: | CHATHAM SALES AND REPAIRS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1978 (47 years ago) |
Date of dissolution: | 30 Aug 2007 |
Entity Number: | 464170 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
PHYLLIS STONE | Chief Executive Officer | 25 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-01 | 2004-01-29 | Address | 6 PRINCESS GATE, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
2002-02-01 | 2004-01-29 | Address | 6 PRINCESS GATE, STONYBOOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2004-01-29 | Address | 25 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2002-02-01 | Address | 25 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2002-02-01 | Address | 6 PRINCESS GATE, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120622031 | 2012-06-22 | ASSUMED NAME CORP INITIAL FILING | 2012-06-22 |
070830000307 | 2007-08-30 | CERTIFICATE OF DISSOLUTION | 2007-08-30 |
060213002778 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040129002816 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020416000039 | 2002-04-16 | CERTIFICATE OF AMENDMENT | 2002-04-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State