Name: | CHARTREUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1938 (87 years ago) |
Entity Number: | 50703 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
EMMANUEL DELAFON | Chief Executive Officer | 10 BOULEVARD EDGARA KOFLER, VOIRON, France, 8P102-3850 |
Name | Role | Address |
---|---|---|
BARTON LLP | DOS Process Agent | 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-19 | 2020-02-04 | Address | 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-12-19 | 2020-02-04 | Address | 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2014-04-09 | 2017-12-19 | Address | 51 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-12-10 | 2017-12-19 | Address | 23 COUNTY RTE 14, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2012-12-10 | 2014-04-09 | Address | 102 CHAMPS EXPRESS, PARIS, 75008, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060289 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180201006502 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171219006178 | 2017-12-19 | BIENNIAL STATEMENT | 2016-02-01 |
140409002362 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
121210002067 | 2012-12-10 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State