Name: | CHAUCER AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2016 (9 years ago) |
Entity Number: | 4921358 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | Delaware |
Address: | 405 Lexington Avenue, New York, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
ANDREA AIRAGHI | DOS Process Agent | 405 Lexington Avenue, New York, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
ANDREA AIRAGHI | Chief Executive Officer | 405 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, TX, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 405 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, TX, 10174, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 5847 SAN FELIPE PLAZA, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 1980 POST OAK BLVD STE 100, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-04-24 | Address | 1980 POST OAK BLVD STE 100, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 5847 SAN FELIPE PLAZA, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424000831 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
230301000054 | 2023-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
210301061616 | 2021-03-01 | BIENNIAL STATEMENT | 2020-03-01 |
191224060204 | 2019-12-24 | BIENNIAL STATEMENT | 2018-03-01 |
160330000395 | 2016-03-30 | APPLICATION OF AUTHORITY | 2016-03-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State