Name: | CHIME INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2015 (10 years ago) |
Date of dissolution: | 09 Sep 2024 |
Entity Number: | 4730800 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 100 HANO STREET, #9, BOSTON, MA, United States, 02134 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
WILLIAM FOGEL | Chief Executive Officer | 100 HANO STREET, BOSTON, MA, United States, 02134 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 100 HANO STREET, BOSTON, MA, 02134, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 15 HAWTHORNE COURT, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 15 HAWTHORNE COURT, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 100 HANO STREET, BOSTON, MA, 02134, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-09-10 | Address | 15 HAWTHORNE COURT, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003062 | 2024-09-09 | CERTIFICATE OF TERMINATION | 2024-09-09 |
230306000462 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220925000207 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
210305061534 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200224000770 | 2020-02-24 | CERTIFICATE OF CHANGE | 2020-02-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State